IONIC INFORMATION LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 NewStatement of capital following an allotment of shares on 2024-02-13

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analysis: To analyze Ionic Information Limited's financial position based on the provided accounts:

1. **Fixed Assets:**
- Intangible Assets: Decreased from £6,649 in 2022 to £4,433 in 2023.
- Tangible Assets: Decreased from £1,851,497 in 2022 to £1,826,204 in 2023.

2. **Current Assets:**
- Debtors... View full analysis

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-07-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Satisfaction of charge 1 in full

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
14/08/2014 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/2012 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 1101.53

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS FRANCESCA ISABELLA SIMON

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032034790003

View Document

05/09/195 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2019

View Document

27/08/1927 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1927 August 2019 30/04/19 STATEMENT OF CAPITAL GBP 1091.5333

View Document

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1927 August 2019 25/09/08 STATEMENT OF CAPITAL GBP 1081.5333

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RND MANAGEMENT LIMITED

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032034790002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 1090.42

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGH STAMP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
16/06/1616 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032034790002

View Document

02/12/152 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 1077.2

View Document

13/11/1513 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 1075.2

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 SECOND FILING FOR FORM SH01

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SIMON

View Document

28/07/1428 July 2014 SECOND FILING WITH MUD 24/05/14 FOR FORM AR01

View Document

24/07/1424 July 2014 16/04/14 STATEMENT OF CAPITAL GBP 1069.20

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA SIMON / 13/06/2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY CHEUNG

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY CHEUNG

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/05/121 May 2012 SECRETARY APPOINTED FINANCE MANAGER LESLEY CHEUNG

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY VIDAR TYSVAER

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR VIDAR TYSVAER

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 CHANGE PERSON AS DIRECTOR

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA SIMON / 21/06/2011

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR MARTIN HUGH STAMP

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH STAMP / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH STAMP / 27/01/2011

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY NAUTAM MISTRY

View Document

05/07/105 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 1046

View Document

23/06/1023 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 1046

View Document

17/06/1017 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH STAMP / 01/05/2010

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SIMON / 01/05/2010

View Document



16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NAUTAM MISTRY / 01/05/2010

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM, 140 GOSWELL ROAD, LONDON, EC1V 7DY

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR NAUTAM MISTRY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN SAUL

View Document

24/02/1024 February 2010 16/11/09 STATEMENT OF CAPITAL GBP 1400

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH STAMP / 23/11/2009

View Document

23/11/0923 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA SIMON / 23/11/2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/09/082 September 2008 SECRETARY APPOINTED IAN EVERTON SAUL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH SHEPPARD

View Document

02/09/082 September 2008 SECRETARY RESIGNED DEBORAH SHEPPARD

View Document

11/07/0811 July 2008 RETURN MADE UP TO 24/05/08; CHANGE OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/03/087 March 2008 SECRETARY APPOINTED DEBORAH SHEPPARD

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY RYAN PORTER

View Document

07/03/087 March 2008 SECRETARY RESIGNED RYAN PORTER

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: UNIT 7, THE BUSINESS CENTRE, 19-23 WEDMORE STREET, LONDON N19 4RU

View Document

16/06/0516 June 2005 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 24/05/03; CHANGE OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/04/0311 April 2003 £ NC 1000/1500 28/03/03

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/05/022 May 2002 DIV 26/04/02

View Document

02/05/022 May 2002 DIVISION OF SHARES 25/04/02

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: UNIT 1 ARCHWAY BUSINESS CENTER, 19-23 WEDMORE STREET, LONDON, N19 4PN

View Document

13/01/0013 January 2000 SHARE OPTION SCHEME 28/10/99

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 4 HIGHWOOD ROAD, LONDON, N19 4PN

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED IONIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED IONIC SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/04/97; RESOLUTION PASSED ON 28/02/97

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 4,HIGHWOOD ROAD, LONDON, N19 4PN

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 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