IX TECH GLOBAL LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-02-01

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

17/11/2317 November 2023 Termination of appointment of Michela Zapponi as a secretary on 2023-11-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-02-01

View Document

07/06/237 June 2023 Registered office address changed from 1 Rennie Square, Brucefield Industrial Estate 1 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF Scotland to 1 Rennie Square, Brucefield Industrial Estate 1 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF on 2023-06-07

View Document

01/02/231 February 2023 Annual accounts for year ending 01 Feb 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-02-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/20

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOACHIM MARTIN / 29/09/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIGITTE READ / 29/09/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 6 GLOUCESTER LANE EDINBURGH EH3 6ED UNITED KINGDOM

View Document

20/06/1920 June 2019 CURREXT FROM 31/10/2019 TO 01/02/2020

View Document

28/05/1928 May 2019 ARTICLES OF ASSOCIATION

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MISS MICHELA ZAPPONI

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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