IONIC TECHNOLOGIES INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
04/12/244 December 2024 | Accounts for a small company made up to 2024-06-30 |
07/11/247 November 2024 | Appointment of Tracy Baker as a secretary on 2024-10-25 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
31/01/2431 January 2024 | Termination of appointment of Brett Douglas Dickson as a director on 2024-01-31 |
19/09/2319 September 2023 | Appointment of Mr Thomas James Kelly as a director on 2023-09-16 |
18/09/2318 September 2023 | Termination of appointment of Andrew Holmes as a director on 2023-09-14 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Registered office address changed from 133 Chase Side London N14 5HD England to Mark J Rees Llp Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2023-05-18 |
08/03/238 March 2023 | Appointment of Mr Timothy Joseph Harrison as a director on 2023-02-28 |
08/03/238 March 2023 | Appointment of Mr Brett Douglas Dickson as a director on 2023-02-28 |
02/11/222 November 2022 | Second filing for the notification of Ionic (Uk) Pty Ltd as a person with significant control |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-06 with updates |
29/09/2229 September 2022 | Certificate of change of name |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Notification of Ionic (Uk) Pty Ltd as a person with significant control on 2022-03-21 |
26/04/2226 April 2022 | Cessation of Seren Ag as a person with significant control on 2022-04-21 |
26/04/2226 April 2022 | Termination of appointment of Martin Philip Atkins as a director on 2022-04-21 |
26/04/2226 April 2022 | Termination of appointment of Thomas Henry Bucknall as a director on 2022-04-21 |
26/04/2226 April 2022 | Termination of appointment of Edward Antony Morrell as a director on 2022-04-21 |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-03-02 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
14/02/2214 February 2022 | Appointment of Mr Andrew Holmes as a director on 2022-02-08 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
06/04/206 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM LOWER GROUND FLOOR 3 ST. HELENS PLACE LONDON EC3A 6AB UNITED KINGDOM |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEREN AG |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
29/09/1629 September 2016 | DIRECTOR APPOINTED MR THOMAS HENRY BUCKNALL |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR PETER WILHELM NOCKEMANN |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILHELM NOCKEMANN / 21/09/2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED PROFESSOR MARTIN PHILIP ATKINS |
22/06/1622 June 2016 | 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