IGNET GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

04/10/214 October 2021 Change of details for Mr Brandan Godwyn Monteiro as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Igors Suharevics as a director on 2021-10-01

View Document

04/10/214 October 2021 Notification of Igors Suharevics as a person with significant control on 2021-10-01

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CESSATION OF IGORS SUHAREVICS AS A PSC

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR IGORS SUHAREVICS

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MR BRANDAN GODWYN MONTEIRO / 04/04/2021

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CESSATION OF IGORS SUHAREVICS AS A PSC

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR BRANDAN GODWYN MONTEIRO

View Document

29/10/2029 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 200

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGORS SUHAREVICS

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDAN GODWYN MONTEIRO

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON CITY OF LONDON EC1A 2BN ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DENISS JAKUSONOKS

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 PSC'S CHANGE OF PARTICULARS / MR IGORS SUHAREVICS / 30/07/2017

View Document

25/06/1725 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENISS JAKUSONOKS / 25/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IGORS SUHAREVICS / 25/03/2017

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR DENISS JAKUSONOKS

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM D7 PRINCESS PARADE CROFTON ROAD ORPINGTON KENT BR6 8NP

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERTAS SMUILYS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O HISNET SOLUTIONS 52 HAVELOCK ROAD BROMLEY BR2 9NZ UNITED KINGDOM

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company