IONIC RECOVERY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/02/2429 February 2024 Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Philip Ian Metcalfe on 2024-02-23

View Document

29/02/2429 February 2024 Secretary's details changed for Mr James Gear on 2024-02-23

View Document

29/02/2429 February 2024 Change of details for Mr Paul Stephen Fennell as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 Change of details for Mr Jason Patrick Hallett as a person with significant control on 2024-02-23

View Document

01/08/231 August 2023 Cessation of Efficiency Technologies Ltd as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Notification of Jason Hallett as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Notification of Paul Fennell as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Notification of Philip Ian Metcalfe as a person with significant control on 2023-07-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

22/07/2122 July 2021 Change of details for Efficiency Technologies Ltd as a person with significant control on 2021-05-01

View Document

16/04/2116 April 2021 Registered office address changed from , Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2021-04-16

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / EFFICIENCY TECHNOLOGIES LTD / 29/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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