Advanced company searchLink opens in new window

IX WIRELESS LIMITED

Company number 11009144

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)
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2023 MR01 Registration of charge 110091440002, created on 18 July 2023
10 May 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 MR01 Registration of charge 110091440001, created on 20 July 2022
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 22,069,031
17 Jun 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 15,379,135
13 Dec 2021 AD01 Registered office address changed from Lockside Office Park Lockside Road Preston Lancashire PR2 2YS United Kingdom to Ribble House Ribble Business Park Blackburn BB1 5RB on 13 December 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
19 Mar 2021 AA Accounts for a small company made up to 31 December 2020
02 Feb 2021 AP01 Appointment of Mr Michael Ellwood as a director on 13 January 2021
27 Jan 2021 PSC02 Notification of Cohiba Communications Limited as a person with significant control on 31 March 2020
27 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 27 January 2021
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 4,432,932
08 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2,400,100
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 TM01 Termination of appointment of Christopher John Baldock as a director on 16 April 2019