IONIC RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Previous accounting period extended from 2024-07-31 to 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with updates |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
29/02/2429 February 2024 | Change of details for Mr Philip Ian Metcalfe as a person with significant control on 2024-02-23 |
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 |
29/02/2429 February 2024 | Director's details changed for Mr Philip Ian Metcalfe on 2024-02-23 |
29/02/2429 February 2024 | Secretary's details changed for Mr James Gear on 2024-02-23 |
29/02/2429 February 2024 | Change of details for Mr Paul Stephen Fennell as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Change of details for Mr Jason Patrick Hallett as a person with significant control on 2024-02-23 |
01/08/231 August 2023 | Cessation of Efficiency Technologies Ltd as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Notification of Jason Hallett as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Notification of Paul Fennell as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Notification of Philip Ian Metcalfe as a person with significant control on 2023-07-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-15 with updates |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-15 with updates |
22/07/2122 July 2021 | Change of details for Efficiency Technologies Ltd as a person with significant control on 2021-05-01 |
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 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / EFFICIENCY TECHNOLOGIES LTD / 29/08/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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