ICIONYX TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/06/2324 June 2023 Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ England to 70 Northey Avenue Cheam Sutton Surrey SM2 7HJ on 2023-06-24

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM FLAT 13 BERKELEY COURT VINES AVENUE FINCHLEY LONDON N3 2QE ENGLAND

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH KUMAR SHANTHILAL JAIN / 19/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH KUMAR SHANTHILAL JAIN / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITU KUMARI JAIN / 30/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITU KUMARI JAIN / 19/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR HEMANTH KUMAR SHANTHILAL JAIN / 19/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS RITU KUMARI JAIN / 19/10/2019

View Document

24/10/1924 October 2019 CESSATION OF HEMANTH JAIN AS A PSC

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH KUMAR SHANTHILAL JAIN / 19/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 61 MARLBOROUGH HILL HARROW MIDDLESEX HA1 1TX ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITU KUMARI JAIN / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH KUMAR SHANTHILAL JAIN / 22/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, SECRETARY RITU JAIN

View Document

30/09/1730 September 2017 DIRECTOR APPOINTED MRS RITU KUMARI JAIN

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITU KUMARI JAIN

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMANTH KUMAR SHANTHILAL JAIN

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTH JAIN / 04/07/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RITU KUMARI JAIN / 04/07/2016

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM FLAT 4 WOODLANDS COURT WOODLANDS ROAD HARROW MIDDLESEX HA1 2RU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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