Advanced company searchLink opens in new window

IONOCORE LIMITED

Company number SC535221

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 TM01 Termination of appointment of Elliott James Thomson as a director on 12 April 2024
16 Apr 2024 AP01 Appointment of Mr Sam Alexander Marco Baldwin as a director on 12 April 2024
08 Feb 2024 TM01 Termination of appointment of David William Hastie as a director on 8 February 2024
06 Sep 2023 PSC05 Change of details for Evhi Ltd as a person with significant control on 1 August 2023
06 Sep 2023 CH01 Director's details changed for Mr David William Hastie on 1 August 2019
06 Sep 2023 CH01 Director's details changed for Mr Elliott James Thomson on 1 August 2023
23 Aug 2023 PSC02 Notification of Evhi Ltd as a person with significant control on 29 June 2022
22 Aug 2023 PSC07 Cessation of David William Hastie as a person with significant control on 29 June 2022
16 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
07 Mar 2023 AA01 Current accounting period extended from 31 May 2023 to 31 August 2023
06 Oct 2022 AA Micro company accounts made up to 31 May 2022
02 Sep 2022 MR01 Registration of charge SC5352210002, created on 1 September 2022
19 Aug 2022 MR04 Satisfaction of charge SC5352210001 in full
15 Aug 2022 MR01 Registration of charge SC5352210001, created on 4 August 2022
10 Aug 2022 AD01 Registered office address changed from 10 Longbank Drive Ayr KA7 4SB Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 August 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 AP01 Appointment of Mr Elliott James Thomson as a director on 29 June 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
03 Jul 2020 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
05 Aug 2019 AD01 Registered office address changed from 18 Waterfront Gait Edinburgh EH5 1EP Scotland to 10 Longbank Drive Ayr KA7 4SB on 5 August 2019