IONIC RECOVERY LIMITED

2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.11465174
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

IONIC RECOVERY LIMITED is an active private limited company with number 11465174. It was incorporated 5 years, 10 months, 19 days ago, on 16 July 2018. The company address is 2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Ian Metcalfe

Change date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Patrick Hallett

Change date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-23

Psc name: Mr Paul Stephen Fennell

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Philip Ian Metcalfe

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH

Old address: 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Efficiency Technologies Ltd

Cessation date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Fennell

Notification date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Hallett

Notification date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Ian Metcalfe

Notification date: 2023-07-01

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Efficiency Technologies Ltd

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes Bucks MK12 5TS United Kingdom

Change date: 2021-04-16

New address: 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-29

Psc name: Efficiency Technologies Ltd

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIO PRODUCTS LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:08164345
Status:ACTIVE
Category:Private Limited Company

AKITA (UK) LIMITED

16A LONDONDERRY GROVE,BIRMINGHAM,B67 7EX

Number:02709941
Status:ACTIVE
Category:Private Limited Company

COURTYARD ELECTRONICS LIMITED

8 CAMPBELL COURT,TADLEY,RG26 5EG

Number:01949462
Status:ACTIVE
Category:Private Limited Company

GLADDING (BURGESS HILL) LIMITED

P O BOX 810 HILL HOUSE,LONDON,EC4A 3TR

Number:02415139
Status:LIQUIDATION
Category:Private Limited Company

IN-HOME COACHING EXCELLENCE LTD

30 GREYHOUND HILL,LONDON,NW4 4JP

Number:11853425
Status:ACTIVE
Category:Private Limited Company

MS INDIAN CUISINE LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:09883092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source