- Company Overview for IONIX ADVANCED TECHNOLOGIES LTD (07729411)
- Filing history for IONIX ADVANCED TECHNOLOGIES LTD (07729411)
- People for IONIX ADVANCED TECHNOLOGIES LTD (07729411)
- More for IONIX ADVANCED TECHNOLOGIES LTD (07729411)
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) |
---|---|---|---|
11 Nov 2021 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 11 November 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 |
Confirmation statement made on 4 August 2021 with updates
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | AP01 | Appointment of Hung Yin as a director on 16 October 2020 | |
27 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
27 Oct 2020 | TM01 | Termination of appointment of Timothy Paul Comyn as a director on 14 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Timothy James Stevenson as a director on 14 October 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | SH20 | Statement by Directors | |
15 Jul 2020 | SH19 |
Statement of capital on 15 July 2020
|
|
15 Jul 2020 | CAP-SS | Solvency Statement dated 29/06/20 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | AD01 | Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 14 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
29 Jul 2019 | CH02 | Director's details changed for Parkwalk Advisors Limited on 12 July 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr David Philip Astles on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | SH03 | Purchase of own shares. | |
17 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates |