Advanced company searchLink opens in new window

IPXO LIMITED

Company number 06848949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CERTNM Company name changed ipxo uk LIMITED\certificate issued on 20/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
03 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 AD01 Registered office address changed from 4 Victoria Square Victoria Street St. Albans AL1 3TF England to 6th Floor 9 Appold Street London EC2A 2AP on 20 December 2022
07 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 PSC07 Cessation of Andrius Kazlauskas as a person with significant control on 2 June 2020
13 Jul 2022 PSC07 Cessation of Aiste Grine as a person with significant control on 2 June 2020
13 Jul 2022 PSC02 Notification of Norte Holding Limited as a person with significant control on 2 June 2020
02 Feb 2022 CERTNM Company name changed digital energy technologies LIMITED\certificate issued on 02/02/22
  • RES15 ‐ Change company name resolution on 2021-12-22
02 Feb 2022 CONNOT Change of name notice
13 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
17 Sep 2020 PSC04 Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Andrius Kazlauskas on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Vincentas Grinius on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Andrius Kazlauskas on 16 September 2020
16 Sep 2020 PSC04 Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors count in the quorum for voting on the redesignation of shares 02/03/2020
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2020 SH08 Change of share class name or designation
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018