CIX ONLINE LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

28/06/2328 June 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Paul David Barnett on 2023-02-21

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BARNETT / 15/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COSTAR / 15/03/2018

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM TRINITY COURT WEST STREET SUTTON SURREY SM1 1SH ENGLAND

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 240A PAMPISFORD ROAD CROYDON SURREY CR2 6DB

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BROOK

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMS

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL DAVID BARNETT

View Document

08/06/118 June 2011 DIRECTOR APPOINTED LESLIE COSTAR

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/0911 March 2009 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