IXION CONSULTING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Registered office address changed from Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-05-23

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

09/11/219 November 2021 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2021-11-09

View Document

28/10/2128 October 2021 Elect to keep the directors' register information on the public register

View Document

08/10/218 October 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCKITTERICK / 21/06/2018

View Document

10/05/1910 May 2019 01/04/18 STATEMENT OF CAPITAL GBP 4

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MCKITTERICK / 21/06/2018

View Document

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

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 01/04/17 STATEMENT OF CAPITAL GBP 4

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MCKITTERICK / 07/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCKITTERICK / 07/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MCKITTERICK / 07/01/2017

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 69 YORK GARDENS WALTON ON THAMES KT12 3EN UNITED KINGDOM

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED MAESTRO IT CONSULTING LTD. CERTIFICATE ISSUED ON 19/12/16

View Document

02/08/162 August 2016 SECRETARY APPOINTED MRS PAULINE MARIE MCKITTERICK

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARIE MCKITTERICK / 02/08/2016

View Document

02/08/162 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

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