ION ASSET ARCHITECTURE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
10/04/2510 April 2025 | Full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/04/2411 April 2024 | Full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Change of details for Mr Dennis Lohfert as a person with significant control on 2023-11-21 |
22/11/2322 November 2023 | Change of details for Mr John Wilson as a person with significant control on 2023-11-21 |
11/09/2311 September 2023 | Change of details for Mr Dennis Lohfert as a person with significant control on 2023-03-31 |
25/04/2325 April 2023 | Director's details changed for Mr Dennis Lohfert on 2023-04-14 |
25/04/2325 April 2023 | Director's details changed for Mr Dennis Lohfert on 2023-04-16 |
25/04/2325 April 2023 | Director's details changed for Mr Dennis Lohfert on 2023-04-16 |
04/04/234 April 2023 | Full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Notification of John Wilson as a person with significant control on 2017-06-17 |
27/09/2227 September 2022 | Notification of Dennis Lohfert as a person with significant control on 2016-04-06 |
27/09/2227 September 2022 | Cessation of Ion Asset Architecture Limited as a person with significant control on 2022-09-27 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/05/1921 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/01/1831 January 2018 | CESSATION OF HARALD MCPIKE AS A PSC |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON |
31/01/1831 January 2018 | CESSATION OF ION INVESTMENTS LIMITED AS A PSC |
31/01/1831 January 2018 | CESSATION OF ION INVESTMENTS LIMITED AS A PSC |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/05/172 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
05/05/165 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
12/02/1612 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
22/04/1522 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
09/09/149 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ WOJTOWICZ |
05/03/145 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
23/04/1323 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 550000 |
23/04/1323 April 2013 | INC NOM CAP 04/04/2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LIESJE DE VRIES |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | DIRECTOR APPOINTED LIESJE ANN DE VRIES |
30/08/1230 August 2012 | DIRECTOR APPOINTED LUKASZ JERZY WOJTOWICZ |
30/08/1230 August 2012 | APPT OF DIRECTORS 24/08/2012 |
01/03/121 March 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LOHFERT / 18/01/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY GRACE SMITH |
28/01/0928 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company