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)
27 Jul 2018 AP01 Appointment of Dr Timothy James Stevenson as a director on 26 July 2018
17 Jan 2018 TM01 Termination of appointment of Arshad Khawar Mairaj as a director on 16 January 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,905.39
14 Aug 2017 PSC05 Change of details for Ip Venture Fund Ii (Gp) Llp as a person with significant control on 24 April 2017
11 Aug 2017 PSC05 Change of details for Ip2Ipo Nominees Limited as a person with significant control on 24 April 2017
11 Aug 2017 PSC05 Change of details for Ip Venture Fund Ii (Gp) Llp as a person with significant control on 24 April 2017
11 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
04 Jul 2017 PSC07 Cessation of Top Technology Ventures Limited as a person with significant control on 24 October 2016
04 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017
04 Jul 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017
21 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 3,573.27
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 CH01 Director's details changed for Dr Timothy Paul Comyn on 25 September 2015
28 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,573.27
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 3,573.27
30 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2015 AP02 Appointment of Parkwalk Advisors Limited as a director on 16 July 2015
26 Jun 2015 AP01 Appointment of Dr Graeme Scott Philp as a director on 20 April 2015