IGNACITY LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/04/1615 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS MORGAN / 13/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SUZANNE MARY MORGAN / 13/02/2010

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DOWSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MORGAN

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MRS MARGARET SUZANNE MARY MORGAN

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SCHLESINGER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED MINORACS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: C/O W N MORGAN FCA 1ST FLOOR 43 MANCHESTER STREET LONDON W1U 7LP

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED MINORAC ENERGY (SERVICES) LTD CERTIFICATE ISSUED ON 28/10/04

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information