IX7 LTD - NORTHALLERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-25 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-08-26 View Report
Confirmation statement. Statement with updates. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-05-27 View Report
Persons with significant control. Change date: 2021-05-25. Psc name: Miss Lisa Marie Bean. 2021-05-27 View Report
Officers. Change date: 2021-05-25. Officer name: Miss Lisa Marie Bean. 2021-05-26 View Report
Persons with significant control. Change date: 2021-05-25. Psc name: Miss Lisa Marie Bean. 2021-05-26 View Report
Address. Change date: 2021-05-26. Old address: Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ England. New address: 7 Allerton Way Northallerton DL7 8nd. 2021-05-26 View Report
Officers. Change date: 2021-02-04. Officer name: Miss Lisa Marie Bean. 2021-02-04 View Report
Persons with significant control. Change date: 2021-02-04. Psc name: Miss Lisa Marie Bean. 2021-02-04 View Report
Address. New address: Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ. Change date: 2021-02-04. Old address: 7 Allerton Way Northallerton DL7 8nd England. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Address. New address: 7 Allerton Way Northallerton DL7 8nd. Old address: Jactin House 24 Hood Street Manchester M4 6WX England. Change date: 2020-08-13. 2020-08-13 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Officers. Change date: 2019-04-08. Officer name: Miss Lisa Marie Bean. 2019-09-13 View Report
Persons with significant control. Change date: 2019-04-08. Psc name: Miss Lisa Marie Bean. 2019-09-13 View Report
Address. Old address: 9 Latimer Street North Shields NE30 4EY England. New address: Jactin House 24 Hood Street Manchester M4 6WX. Change date: 2019-09-13. 2019-09-13 View Report
Address. New address: 9 Latimer Street North Shields NE30 4EY. Change date: 2019-09-13. Old address: C/O Lisa Bean 7 Allerton Way Allerton Way Northallerton North Yorkshire DL7 8nd England. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Officers. Change date: 2019-04-08. Officer name: Miss Lisa Marie Bean. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type micro entity. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-08-27 View Report
Address. Change date: 2016-04-25. New address: C/O Lisa Bean 7 Allerton Way Allerton Way Northallerton North Yorkshire DL7 8nd. Old address: Chancery Place Brown Street Manchester M2 2JT United Kingdom. 2016-04-25 View Report
Incorporation. Capital: GBP 100 2015-08-14 View Report