Advanced company searchLink opens in new window

IONIC RECOVERY LIMITED

Company number 11465174

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)
10 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
29 Feb 2024 PSC04 Change of details for Mr Philip Ian Metcalfe as a person with significant control on 23 February 2024
29 Feb 2024 PSC04 Change of details for Mr Jason Patrick Hallett as a person with significant control on 23 February 2024
29 Feb 2024 PSC04 Change of details for Mr Paul Stephen Fennell as a person with significant control on 23 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Philip Ian Metcalfe on 23 February 2024
29 Feb 2024 CH03 Secretary's details changed for Mr James Gear on 23 February 2024
29 Feb 2024 AD01 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 29 February 2024
01 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
01 Aug 2023 PSC07 Cessation of Efficiency Technologies Ltd as a person with significant control on 1 July 2023
01 Aug 2023 PSC01 Notification of Paul Fennell as a person with significant control on 1 July 2023
01 Aug 2023 PSC01 Notification of Jason Hallett as a person with significant control on 1 July 2023
01 Aug 2023 PSC01 Notification of Philip Ian Metcalfe as a person with significant control on 1 July 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 900
15 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
22 Jul 2021 PSC05 Change of details for Efficiency Technologies Ltd as a person with significant control on 1 May 2021
16 Apr 2021 AD01 Registered office address changed from Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes Bucks MK12 5TS United Kingdom to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 16 April 2021
12 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
29 Aug 2019 PSC05 Change of details for Efficiency Technologies Ltd as a person with significant control on 29 August 2019