Advanced company searchLink opens in new window

ILEX 49 LIMITED

Company number 10045419

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 MR01 Registration of charge 100454190002, created on 27 October 2023
22 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 14,266,524
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 9 September 2019 with updates
16 Sep 2019 AAMD Amended micro company accounts made up to 31 March 2018
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 12,266,524
28 Jun 2019 MR01 Registration of charge 100454190001, created on 26 June 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
17 Dec 2018 PSC07 Cessation of Sara Nicola Wynne Moran as a person with significant control on 11 June 2017
17 Dec 2018 PSC04 Change of details for Mr Peter Wynne Davies as a person with significant control on 11 June 2017
17 Dec 2018 PSC07 Cessation of Thomas Gwynne Davies as a person with significant control on 11 June 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 8,266,524
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 11 June 2017
  • GBP 5,266,524