IONX TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1 NAPIER ROAD LONDON W14 8LQ

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/07/1419 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GUDMUNDUR INGVI SVERRISSON / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VERNON GOODMAN / 09/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 16 THE CODA CENTRE, MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR PETER JOSEPH POWER-HYNES

View Document

10/05/1310 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER POWER-HYNES

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DR GUDMUNDUR INGVI SVERRISSON

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR NIGEL VERNON GOODMAN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKOK

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE FRANK

View Document

04/06/104 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT HARRIS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR BRUCE S FRANK

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR. RUPERT CHARLES HARRIS

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR STEPHEN SPAULDING HICKOK

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT HARRIS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HUNT

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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