Advanced company searchLink opens in new window

IONIX ADVANCED TECHNOLOGIES LTD

Company number 07729411

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)
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 5,781.39
04 Mar 2024 AD01 Registered office address changed from 3M Innovation Centre Firth Street Huddersfield HD1 3BD England to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 4 March 2024
26 Feb 2024 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 3M Innovation Centre Firth Street Huddersfield HD1 3BD on 26 February 2024
30 Aug 2023 AP01 Appointment of Tim Stevenson as a director on 24 August 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,761.39
29 Mar 2023 MA Memorandum and Articles of Association
29 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Warranty protection offered to e ordinary shares holders 07/03/2023
02 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2021
02 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 5,401.39
11 Aug 2022 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 December 2021
11 Aug 2022 PSC05 Change of details for Ip2Ipo Nominees Limited as a person with significant control on 1 December 2021
11 Aug 2022 PSC05 Change of details for Ip Venture Fund Ii (Gp) Llp as a person with significant control on 1 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/02/2023
02 Aug 2022 TM01 Termination of appointment of David Philip Astles as a director on 31 July 2022
20 Jul 2022 CH02 Director's details changed for Parkwalk Advisors Ltd on 19 July 2022
20 Jul 2022 PSC05 Change of details for Parkwalk Advisors Ltd as a person with significant control on 19 July 2022
20 Jun 2022 AP01 Appointment of Hung Yin as a director on 20 June 2022
17 Jun 2022 TM01 Termination of appointment of Ngoc Nhi Thi Le as a director on 9 June 2022
27 May 2022 AP01 Appointment of Ngoc Nhi Thi Le as a director on 26 May 2022
27 May 2022 TM01 Termination of appointment of Hung Yin as a director on 26 May 2022
11 Nov 2021 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 11 November 2021