IX GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a members' voluntary winding up

View Document

27/02/2427 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

08/01/228 January 2022 Registered office address changed from Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2022-01-08

View Document

08/01/228 January 2022 Declaration of solvency

View Document

23/12/2123 December 2021 Cancellation of shares. Statement of capital on 2021-10-07

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-10-07

View Document

30/10/2130 October 2021 Termination of appointment of Francisco Harrison as a director on 2021-10-22

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 ADOPT ARTICLES 08/01/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 653024.848

View Document

15/02/1915 February 2019 REDUCE ISSUED CAPITAL 18/12/2017

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 REDUCE ISSUED CAPITAL 18/12/2017

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 652524.855

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 54415.505

View Document

24/01/1824 January 2018 STATEMENT BY DIRECTORS

View Document

24/01/1824 January 2018 REDUCE ISSUED CAPITAL 18/12/2017

View Document

24/01/1824 January 2018 SOLVENCY STATEMENT DATED 12/12/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINO CASMIRA COLADANGELO

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED DR FRANCISCO HARRISON

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN GUENIER

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM LOWER GATLEY STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0NR

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 1286049.96

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/05/131 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

09/09/109 September 2010 REREG PLC TO PRI; RES02 PASS DATE:07/09/2010

View Document

09/09/109 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/109 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/09/109 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/1022 July 2010 CURRSHO FROM 30/09/2010 TO 31/07/2010

View Document

21/07/1021 July 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

18/05/1018 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS WILLSON / 15/01/2010

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR SARA MURRAY

View Document

16/10/0816 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLSON / 25/06/2007

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED MEDIX HOLDINGS PLC CERTIFICATE ISSUED ON 31/12/01

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

08/06/008 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 PROSPECTUS

View Document

24/05/0024 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/00

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 15/04/00

View Document

17/05/0017 May 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/0017 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/0017 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/0017 May 2000 BALANCE SHEET

View Document

17/05/0017 May 2000 AUDITORS' STATEMENT

View Document

17/05/0017 May 2000 AUDITORS' REPORT

View Document

17/05/0017 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/0017 May 2000 ADOPT MEM AND ARTS 27/04/00

View Document

17/05/0017 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/00

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

12/04/0012 April 2000 £ NC 1000/63637 03/03/00

View Document

12/04/0012 April 2000 SUB DIV SHARES 03/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

12/04/0012 April 2000 S-DIV 03/03/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/02/0029 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company