IXICO TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

19/08/2419 August 2024 Appointment of Mr Bram Goorden as a director on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Giulio Cerroni as a director on 2024-08-19

View Document

27/12/2327 December 2023 Full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWTHER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HILL

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GIULIO CERRONI

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY JANE WHITROW

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPICER

View Document

12/01/1612 January 2016 08/10/15 STATEMENT OF CAPITAL GBP 5283.01

View Document

12/01/1612 January 2016 16/10/15 STATEMENT OF CAPITAL GBP 5351.01

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS SUSAN DAY LOWTHER

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH

View Document

29/04/1429 April 2014 AUDITOR'S RESIGNATION

View Document

21/02/1421 February 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

23/01/1423 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN DOLLERY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAJNAL

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED IXICO LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR CHARLES ALEXANDER EVAN SPICER

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN REYNOLDS

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/08/1117 August 2011 AUDITOR'S RESIGNATION

View Document

04/02/114 February 2011 SECRETARY APPOINTED DR JANE ELIZABETH WHITROW

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN HILL

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK LIONEL GLENDON HILL / 01/01/2011

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR COLIN TERENCE DOLLERY / 01/01/2011

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED HELEN MELISSA REYNOLDS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/07/102 July 2010 ADOPT ARTICLES 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR IAN FERGUS CAMERON

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MAINA BHAMAN

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DEREK LIONEL GLENDON HILL / 15/12/2009

View Document

14/01/1014 January 2010 15/12/09 CHANGES

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DR ANDREW JOHN MCGLASHAN RICHARDS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORGAN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ABRAHAM BEJERANO

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

12/06/0712 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 £ NC 2300/4000 18/05/0

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS; AMEND

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

09/08/069 August 2006 £ NC 1800/2300 28/07/0

View Document

09/08/069 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/069 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0631 January 2006 SHARES AGREEMENT OTC

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 44 TRAFALGAR AVENUE LONDON SE15 6NR

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

20/12/0520 December 2005 SHARES AGREEMENT OTC

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 £ NC 1000/1800 29/04/0

View Document

26/05/0526 May 2005 SUB DIV 29/04/05

View Document

26/05/0526 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0526 May 2005 S-DIV 29/04/05

View Document

26/05/0526 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0526 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED BUTTONRIGHT LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 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