Advanced company searchLink opens in new window

IONIX DEVELOPMENT COMPANY LIMITED

Company number 01496329

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)
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 AD01 Registered office address changed from C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA England to Holbrook House C/O Volex Plc 34-38 Hill Rise Richmond TW10 6UA on 22 June 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Jul 2016 AD01 Registered office address changed from 10 Eastbourne Terrace London W2 6LG to C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA on 5 July 2016
08 Dec 2015 AP01 Appointment of Mr Daren John Morris as a director on 8 December 2015
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
14 Aug 2015 AP03 Appointment of Daren John Morris as a secretary on 13 August 2015
14 Aug 2015 TM02 Termination of appointment of Nicole Mary Pask as a secretary on 13 August 2015
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
23 Jan 2014 AP03 Appointment of Miss Nicole Mary Pask as a secretary
23 Jan 2014 TM02 Termination of appointment of Anthony Parker as a secretary
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
09 Sep 2013 AP03 Appointment of Mr Anthony Nicholas Parker as a secretary
09 Sep 2013 TM02 Termination of appointment of Matt Nydell as a secretary
05 Apr 2013 AP01 Appointment of Mr Terry David Whooley as a director
04 Apr 2013 TM01 Termination of appointment of Richard Lecoutre as a director
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders