IXION DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-19

View Document

22/05/2422 May 2024 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-22

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2023-11-01

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Registered office address changed from Bwlch Yr Onnen Pwllmelin Road Llandaff Cardiff South Glamorgan CF5 2NG to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2023-08-04

View Document

02/06/232 June 2023 Appointment of Mrs Elizabeth Ann Jones as a director on 2023-05-29

View Document

23/11/2223 November 2022 Termination of appointment of Huw Jones as a director on 2022-11-12

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW JONES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF ROBERT MICHAEL MATTHEWS AS A PSC

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL MATTHEWS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANLAS HOLDINGS LIMITED

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 APPROVED PROPERTY PURCHASE 24/08/2011

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ADOPT ARTICLES 05/07/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH JONES

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 374 COWBRIDGE ROAD EAST VICTORIA PARK CARDIFF CF5 1JJ

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 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