Advanced company searchLink opens in new window

IONATE LIMITED

Company number SC640134

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)
13 May 2022 CH01 Director's details changed for Mr Roberto Ricci on 1 March 2021
13 May 2022 PSC04 Change of details for Mr Matthew John Williams as a person with significant control on 23 June 2021
19 Apr 2022 PSC04 Change of details for Mr Matthew John Williams as a person with significant control on 5 December 2019
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
14 Apr 2022 PSC07 Cessation of Roberto Ricci as a person with significant control on 14 April 2022
13 Apr 2022 PSC04 Change of details for Mr Roberto Ricci as a person with significant control on 10 April 2022
26 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 114.105939
12 May 2021 AD01 Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 109.119892
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 AP01 Appointment of Mrs Philippa Jane Churchill Gawley as a director on 23 November 2020
22 Nov 2020 PSC04 Change of details for Mr Matthew John Williams as a person with significant control on 18 November 2020
01 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
19 May 2020 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 April 2020
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 100
19 Dec 2019 PSC01 Notification of Roberto Ricci as a person with significant control on 6 December 2019
19 Dec 2019 AP01 Appointment of Mr Roberto Ricci as a director on 6 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - ordinary shares of £1.00 each into 1,000,000 ordinary shares of 0.0001 pence each 05/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 103.333333
12 Dec 2019 SH02 Sub-division of shares on 5 December 2019