IONIC TECHNOLOGIES INTERNATIONAL LIMITED
Company number 10245432
- Company Overview for IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432)
- Filing history for IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432)
- People for IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432)
- More for IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432)
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) |
---|---|---|---|
04 Dec 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
07 Nov 2024 | AP03 | Appointment of Tracy Baker as a secretary on 25 October 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
31 Jan 2024 | TM01 | Termination of appointment of Brett Douglas Dickson as a director on 31 January 2024 | |
19 Sep 2023 | AP01 | Appointment of Mr Thomas James Kelly as a director on 16 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Andrew Holmes as a director on 14 September 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
30 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
18 May 2023 | AD01 | Registered office address changed from 133 Chase Side London N14 5HD England to Mark J Rees Llp Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 18 May 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Timothy Joseph Harrison as a director on 28 February 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Brett Douglas Dickson as a director on 28 February 2023 | |
02 Nov 2022 | RP04PSC02 | Second filing for the notification of Ionic (Uk) Pty Ltd as a person with significant control | |
30 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
29 Sep 2022 | CERTNM |
Company name changed seren technologies LIMITED\certificate issued on 29/09/22
|
|
15 Jul 2022 | AD01 | Registered office address changed from 8 the Incubator Wilton Centre Redcar Cleveland TS10 4RF England to 133 Chase Side London N14 5HD on 15 July 2022 | |
20 May 2022 | PSC02 |
Notification of Ionic (Uk) Pty Ltd as a person with significant control on 21 March 2022
|
|
26 Apr 2022 | PSC07 | Cessation of Seren Ag as a person with significant control on 21 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Martin Philip Atkins as a director on 21 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Thomas Henry Bucknall as a director on 21 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Edward Antony Morrell as a director on 21 April 2022 | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | MA | Memorandum and Articles of Association | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
24 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 |