Advanced company searchLink opens in new window

IFONIC PLC

Company number 03772954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Mark Peter Boyce as a director
24 May 2011 MISC Certificate of fact- name correction from ifonic networks PLC to ifonic PLC
18 May 2011 AP01 Appointment of Peter David Underhill as a director
18 May 2011 MAR Re-registration of Memorandum and Articles
18 May 2011 AUDS Auditor's statement
18 May 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 May 2011 AUDR Auditor's report
18 May 2011 CERT5 Certificate of re-registration from Private to Public Limited Company
  • ANNOTATION Ifonic PLC was re-registered and changed its name on the 18 may 2011 to ifonic PLC and not the name ifonic networks PLC as incorrectly shown on the face of the certificate of incorporation on re-registration of a private company as a public company.
18 May 2011 BS Balance Sheet
18 May 2011 RR01 Re-registration from a private company to a public company
10 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
10 May 2011 CONNOT Change of name notice
18 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 5,050,000
28 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2010 TM01 Termination of appointment of Margaret Morby as a director
23 Jul 2009 363a Return made up to 19/05/09; full list of members
22 May 2009 288b Appointment terminate, director and secretary nicholas john hickling logged form
22 May 2009 88(2) Ad 28/02/09\gbp si 29345@1=29345\gbp ic 25000/54345\
22 May 2009 123 Nc inc already adjusted 28/02/09
22 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital