- Company Overview for IONIC RECOVERY LIMITED (11465174)
- Filing history for IONIC RECOVERY LIMITED (11465174)
- People for IONIC RECOVERY LIMITED (11465174)
- More for IONIC RECOVERY LIMITED (11465174)
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
|
|
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 |