Advanced company searchLink opens in new window

ION VENTURES HOLDINGS LTD

Company number 11635496

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 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Ana Lisa Haurie as a director on 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
21 Jan 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
20 Nov 2020 PSC08 Notification of a person with significant control statement
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 1,255
06 Nov 2020 AP01 Appointment of Mr Peter James Christie as a director on 1 November 2020
06 Nov 2020 PSC07 Cessation of Hassen Bali as a person with significant control on 1 November 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 October 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
15 Feb 2019 PSC07 Cessation of Daniel John Taylor as a person with significant control on 3 January 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 510
15 Feb 2019 AP01 Appointment of Mr Andrew Paul Klump as a director on 2 January 2019
15 Feb 2019 AP01 Appointment of Ms Ana Lisa Haurie as a director on 12 December 2018
11 Feb 2019 SH08 Change of share class name or designation
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 PSC04 Change of details for Mr Hassen Bali as a person with significant control on 12 November 2018