Total Documents | 280 |
---|
Total Pages | 1,598 |
---|
5 September 2023 | Full accounts made up to 31 December 2022 |
---|---|
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates |
3 October 2022 | Full accounts made up to 31 December 2021 |
1 September 2022 | Termination of appointment of Simon John Veasey as a director on 1 September 2022 |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates |
29 September 2021 | Full accounts made up to 31 December 2020 |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates |
17 May 2021 | Termination of appointment of Ashley Graham Woods as a secretary on 17 May 2021 |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates |
3 December 2020 | Full accounts made up to 31 December 2019 |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 |
29 October 2019 | Full accounts made up to 31 December 2018 |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 |
24 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 |
6 November 2018 | Full accounts made up to 31 March 2018 |
24 October 2018 | Appointment of Mr Simon John Veasey as a director on 12 October 2018 |
30 August 2018 | Registered office address changed from Level 26, 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 |
22 June 2018 | Appointment of Mr Stephen Edward South as a director on 5 June 2018 |
22 June 2018 | Termination of appointment of Patrick Myles as a director on 5 June 2018 |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates |
8 November 2017 | Full accounts made up to 31 March 2017 |
8 November 2017 | Full accounts made up to 31 March 2017 |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates |
30 June 2017 | Notification of Ion Capital Management Limited as a person with significant control on 30 June 2016 |
30 June 2017 | Notification of Ion Capital Management Limited as a person with significant control on 30 June 2017 |
30 June 2017 | Confirmation statement made on 3 June 2017 with updates |
4 April 2017 | Full accounts made up to 31 March 2016 |
4 April 2017 | Full accounts made up to 31 March 2016 |
15 November 2016 | Termination of appointment of Andrew John Redpath as a director on 22 December 2015 |
15 November 2016 | Termination of appointment of Andrew John Redpath as a director on 22 December 2015 |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 May 2016 | Auditor's resignation |
23 May 2016 | Auditor's resignation |
3 May 2016 | Termination of appointment of Paul Caplin as a director on 27 April 2016 |
3 May 2016 | Termination of appointment of Paul Caplin as a director on 27 April 2016 |
21 December 2015 | Full accounts made up to 31 March 2015 |
21 December 2015 | Full accounts made up to 31 March 2015 |
4 August 2015 | Appointment of Mr Ashley Graham Woods as a secretary on 31 July 2015 |
4 August 2015 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015 |
4 August 2015 | Termination of appointment of David Charles Bygrave as a director on 31 July 2015 |
4 August 2015 | Termination of appointment of David Charles Bygrave as a secretary on 31 July 2015 |
4 August 2015 | Appointment of Mr Ashley Graham Woods as a secretary on 31 July 2015 |
4 August 2015 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015 |
4 August 2015 | Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 4 August 2015 |
4 August 2015 | Termination of appointment of David Charles Bygrave as a director on 31 July 2015 |
4 August 2015 | Termination of appointment of David Charles Bygrave as a secretary on 31 July 2015 |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Adam Hawley as a director on 9 June 2015 |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Adam Hawley as a director on 9 June 2015 |
15 June 2015 | Termination of appointment of Adam Hawley as a director on 9 June 2015 |
22 April 2015 | Termination of appointment of Michael James Johnson as a director on 2 April 2015 |
22 April 2015 | Termination of appointment of Michael James Johnson as a director on 2 April 2015 |
22 April 2015 | Termination of appointment of Michael James Johnson as a director on 2 April 2015 |
11 September 2014 | Full accounts made up to 31 March 2014 |
11 September 2014 | Full accounts made up to 31 March 2014 |
3 July 2014 | Auditor's resignation |
3 July 2014 | Auditor's resignation |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 May 2014 | Appointment of Mr John Adrian Ashworth as a director |
2 May 2014 | Appointment of Mr John Adrian Ashworth as a director |
6 August 2013 | Full accounts made up to 31 March 2013 |
6 August 2013 | Full accounts made up to 31 March 2013 |
31 July 2013 | Appointment of Mr Andrew John Redpath as a director |
31 July 2013 | Appointment of Mr Andrew John Redpath as a director |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
28 December 2012 | Full accounts made up to 31 March 2012 |
28 December 2012 | Full accounts made up to 31 March 2012 |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 December 2011 | Full accounts made up to 31 March 2011 |
21 December 2011 | Full accounts made up to 31 March 2011 |
27 June 2011 | Appointment of Mr David Charles Bygrave as a director |
27 June 2011 | Appointment of Mr David Charles Bygrave as a director |
16 June 2011 | Director's details changed for Mr Michael James Johnson on 22 May 2011 |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
16 June 2011 | Director's details changed for Mr Michael James Johnson on 22 May 2011 |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
22 December 2010 | Accounts for a small company made up to 31 March 2010 |
22 December 2010 | Accounts for a small company made up to 31 March 2010 |
27 September 2010 | Registered office address changed from 8Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 27 September 2010 |
27 September 2010 | Registered office address changed from 8Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 27 September 2010 |
21 September 2010 | Termination of appointment of Suzanne Brock as a secretary |
21 September 2010 | Appointment of Mr David Charles Bygrave as a secretary |
21 September 2010 | Appointment of Mr David Charles Bygrave as a secretary |
21 September 2010 | Termination of appointment of Suzanne Brock as a secretary |
18 August 2010 | Director's details changed for Adam Hawley on 1 June 2010 |
18 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
18 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
18 August 2010 | Director's details changed for Mr Patrick Myles on 1 June 2010 |
18 August 2010 | Director's details changed for Adam Hawley on 1 June 2010 |
18 August 2010 | Director's details changed for Mr Michael James Johnson on 1 June 2010 |
18 August 2010 | Director's details changed for Mr Patrick Myles on 1 June 2010 |
18 August 2010 | Director's details changed for Adam Hawley on 1 June 2010 |
18 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
18 August 2010 | Director's details changed for Mr Patrick Myles on 1 June 2010 |
18 August 2010 | Director's details changed for Mr Michael James Johnson on 1 June 2010 |
18 August 2010 | Director's details changed for Mr Michael James Johnson on 1 June 2010 |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 |
17 December 2009 | Accounts for a small company made up to 31 March 2009 |
17 December 2009 | Accounts for a small company made up to 31 March 2009 |
3 July 2009 | Return made up to 03/06/09; full list of members |
3 July 2009 | Return made up to 03/06/09; full list of members |
8 June 2009 | Director appointed mr patrick myles |
8 June 2009 | Director appointed mr patrick myles |
30 July 2008 | Accounts for a small company made up to 31 March 2008 |
30 July 2008 | Accounts for a small company made up to 31 March 2008 |
3 July 2008 | Return made up to 03/06/08; full list of members |
3 July 2008 | Return made up to 03/06/08; full list of members |
5 February 2008 | Secretary resigned |
5 February 2008 | New secretary appointed |
5 February 2008 | New secretary appointed |
5 February 2008 | Secretary resigned |
9 August 2007 | Accounts for a small company made up to 31 March 2007 |
9 August 2007 | Accounts for a small company made up to 31 March 2007 |
2 July 2007 | Return made up to 03/06/07; full list of members |
2 July 2007 | Director's particulars changed |
2 July 2007 | Director's particulars changed |
2 July 2007 | Return made up to 03/06/07; full list of members |
11 September 2006 | Accounts for a small company made up to 31 March 2006 |
11 September 2006 | Accounts for a small company made up to 31 March 2006 |
19 June 2006 | Director's particulars changed |
19 June 2006 | Return made up to 03/06/06; full list of members |
19 June 2006 | Secretary's particulars changed;director's particulars changed |
19 June 2006 | Return made up to 03/06/06; full list of members |
19 June 2006 | Director's particulars changed |
19 June 2006 | Secretary's particulars changed;director's particulars changed |
2 May 2006 | Accounts for a small company made up to 31 March 2005 |
2 May 2006 | Accounts for a small company made up to 31 March 2005 |
23 December 2005 | Declaration of satisfaction of mortgage/charge |
23 December 2005 | Declaration of satisfaction of mortgage/charge |
21 December 2005 | Auditor's resignation |
21 December 2005 | Auditor's resignation |
15 November 2005 | Delivery ext'd 3 mth 31/03/05 |
15 November 2005 | Delivery ext'd 3 mth 31/03/05 |
27 July 2005 | Full accounts made up to 31 March 2004 |
27 July 2005 | Full accounts made up to 31 March 2004 |
21 July 2005 | New secretary appointed |
21 July 2005 | New secretary appointed |
12 July 2005 | Secretary resigned;director resigned |
12 July 2005 | Secretary resigned;director resigned |
12 July 2005 | Return made up to 03/06/05; full list of members |
12 July 2005 | Return made up to 03/06/05; full list of members |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 |
6 July 2004 | Return made up to 03/06/04; full list of members |
6 July 2004 | Return made up to 03/06/04; full list of members |
30 January 2004 | Full accounts made up to 31 March 2003 |
30 January 2004 | Full accounts made up to 31 March 2003 |
14 September 2003 | Director resigned |
14 September 2003 | Director resigned |
18 August 2003 | Director's particulars changed |
18 August 2003 | Director's particulars changed |
3 July 2003 | Return made up to 03/06/03; full list of members |
3 July 2003 | Return made up to 03/06/03; full list of members |
2 June 2003 | Director resigned |
2 June 2003 | Director resigned |
23 April 2003 | Auditor's resignation |
23 April 2003 | Auditor's resignation |
4 July 2002 | Return made up to 03/06/02; full list of members |
4 July 2002 | Return made up to 03/06/02; full list of members |
24 June 2002 | Full accounts made up to 31 March 2002 |
24 June 2002 | Full accounts made up to 31 March 2002 |
18 June 2002 | Auditor's resignation |
18 June 2002 | Auditor's resignation |
21 March 2002 | Secretary's particulars changed |
21 March 2002 | Secretary's particulars changed |
27 February 2002 | New secretary appointed |
27 February 2002 | Secretary resigned |
27 February 2002 | New secretary appointed |
27 February 2002 | Secretary resigned |
31 January 2002 | New director appointed |
31 January 2002 | New director appointed |
29 November 2001 | New director appointed |
29 November 2001 | New director appointed |
13 September 2001 | Return made up to 03/06/01; full list of members
|
13 September 2001 | Return made up to 03/06/01; full list of members
|
11 July 2001 | Full accounts made up to 31 March 2001 |
11 July 2001 | Full accounts made up to 31 March 2001 |
27 March 2001 | Auditor's resignation |
27 March 2001 | Auditor's resignation |
2 November 2000 | Full accounts made up to 31 March 2000 |
2 November 2000 | Full accounts made up to 31 March 2000 |
15 August 2000 | Certificate of change of name and re-registration from Public Limited Company to Private |
15 August 2000 | Application for reregistration from PLC to private |
15 August 2000 | Resolutions
|
15 August 2000 | Re-registration of Memorandum and Articles |
15 August 2000 | Re-registration of Memorandum and Articles |
15 August 2000 | Application for reregistration from PLC to private |
15 August 2000 | Certificate of change of name and re-registration from Public Limited Company to Private |
15 August 2000 | Resolutions
|
3 August 2000 | Return made up to 03/06/00; no change of members |
3 August 2000 | Return made up to 03/06/00; no change of members |
3 July 2000 | Director resigned |
3 July 2000 | Director resigned |
3 July 2000 | New director appointed |
3 July 2000 | Director resigned |
3 July 2000 | Director resigned |
3 July 2000 | New director appointed |
31 May 2000 | Registered office changed on 31/05/00 from: 111 windmill road sunbury on thames middlesex TW16 7EF |
31 May 2000 | Registered office changed on 31/05/00 from: 111 windmill road sunbury on thames middlesex TW16 7EF |
15 May 2000 | Particulars of mortgage/charge |
15 May 2000 | Particulars of mortgage/charge |
10 March 2000 | Registered office changed on 10/03/00 from: windmill business village unit 5 brooklands close sunbury on thames middlesex TW16 7DY |
10 March 2000 | Registered office changed on 10/03/00 from: windmill business village unit 5 brooklands close sunbury on thames middlesex TW16 7DY |
21 January 2000 | Full accounts made up to 31 March 1999 |
21 January 2000 | Full accounts made up to 31 March 1999 |
23 December 1999 | New director appointed |
23 December 1999 | New director appointed |
13 July 1999 | Return made up to 03/06/99; full list of members
|
13 July 1999 | Return made up to 03/06/99; full list of members
|
24 November 1998 | Particulars of mortgage/charge |
24 November 1998 | Particulars of mortgage/charge |
3 November 1998 | Full accounts made up to 31 March 1998 |
3 November 1998 | Full accounts made up to 31 March 1998 |
19 June 1998 | Return made up to 03/06/98; no change of members |
19 June 1998 | Return made up to 03/06/98; no change of members |
9 January 1998 | Director resigned |
9 January 1998 | Director resigned |
3 November 1997 | Full accounts made up to 31 March 1997 |
3 November 1997 | Full accounts made up to 31 March 1997 |
20 July 1997 | Return made up to 03/06/97; no change of members |
20 July 1997 | Return made up to 03/06/97; no change of members |
4 December 1996 | Full accounts made up to 31 March 1996 |
4 December 1996 | Full accounts made up to 31 March 1996 |
30 August 1996 | Conve 28/03/96 |
30 August 1996 | Conve 28/03/96 |
18 July 1996 | £ nc 100/190100 28/03/96 |
18 July 1996 | £ nc 100/190100 28/03/96 |
9 April 1996 | Auditor's report |
9 April 1996 | Auditor's statement |
9 April 1996 | Re-registration of Memorandum and Articles |
9 April 1996 | Auditor's report |
9 April 1996 | Declaration on reregistration from private to PLC |
9 April 1996 | Balance Sheet |
9 April 1996 | Re-registration of Memorandum and Articles |
9 April 1996 | Application for reregistration from private to PLC |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Application for reregistration from private to PLC |
9 April 1996 | Auditor's statement |
9 April 1996 | Resolutions
|
9 April 1996 | Certificate of re-registration from Private to Public Limited Company |
9 April 1996 | Declaration on reregistration from private to PLC |
9 April 1996 | Certificate of re-registration from Private to Public Limited Company |
9 April 1996 | Balance Sheet |
9 April 1996 | Resolutions
|
3 April 1996 | New director appointed |
3 April 1996 | New director appointed |
8 February 1996 | Full accounts made up to 31 March 1995 |
8 February 1996 | Full accounts made up to 31 March 1995 |
19 July 1995 | Return made up to 03/06/95; full list of members |
19 July 1995 | Full accounts made up to 30 June 1994 |
19 July 1995 | Return made up to 03/06/95; full list of members |
19 July 1995 | Full accounts made up to 30 June 1994 |
30 March 1995 | Accounting reference date shortened from 30/06 to 31/03 |
30 March 1995 | Accounting reference date shortened from 30/06 to 31/03 |
9 January 1995 | Company name changed addenda peripherals LIMITED\certificate issued on 10/01/95 |
9 January 1995 | Company name changed addenda peripherals LIMITED\certificate issued on 10/01/95 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
12 July 1993 | Company name changed mulator LIMITED\certificate issued on 13/07/93 |
12 July 1993 | Company name changed mulator LIMITED\certificate issued on 13/07/93 |
30 June 1993 | Resolutions
|
30 June 1993 | Resolutions
|
3 June 1993 | Incorporation |
3 June 1993 | Incorporation |