IX PCB LIMITED
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Confirmation statement made on 2023-10-23 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
01/03/171 March 2017 | DIRECTOR APPOINTED MR TIMOTHY PEPPER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
10/03/1610 March 2016 | SAIL ADDRESS CREATED |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 33 GRANGE AVENUE TWICKENHAM TW2 5TW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS |
01/06/141 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/149 May 2014 | DIRECTOR APPOINTED MS REBECCA HOLLY STEVENS |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEPPER |
09/04/149 April 2014 | DISS40 (DISS40(SOAD)) |
08/04/148 April 2014 | FIRST GAZETTE |
03/04/143 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/04/133 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | DIRECTOR APPOINTED TIMOTHY PEPPER |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR REBECCA STEVENS |
19/03/1219 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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