(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 12a, Building 1, Canonbury Yard 190 New North Road Islington London N1 7BJ England to Unit 12a, Building 2, Canonbury Yard 190 New North Road Islington London N1 7BJ on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8, Building 2 Canonbury Yard 190 New North Road Islington London N1 7BJ England to Unit 12a, Building 1, Canonbury Yard 190 New North Road Islington London N1 7BJ on Monday 1st February 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 11th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Ivories, Unit 12 6/18 Northampton Street Islington London N1 2HY to Unit 8, Building 2 Canonbury Yard 190 New North Road Islington London N1 7BJ on Wednesday 6th December 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, September 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 10th August 2017
filed on: 2nd, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 28th February 2015 to Tuesday 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 11th February 2015
filed on: 21st, September 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 4th September 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 25th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amaxitex I.T. LIMITEDcertificate issued on 17/08/15
filed on: 17th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from , 5th Floor 11 Leadenhall Street, London, EC3V 1LP, United Kingdom to The Ivories, Unit 12 6/18 Northampton Street Islington London N1 2HY on Monday 17th August 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 6th April 2014
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 6th April 2014.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to The Ivories, Unit 12 6/18 Northampton Street Islington London N1 2HY on Wednesday 12th August 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th February 2014
capital
|
|