IGNIS BIOMASS 4 LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/06/2419 June 2024 Appointment of Mrs Charlotte Phillips as a director on 2024-05-17

View Document

13/06/2413 June 2024 Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-05-17

View Document

13/06/2413 June 2024 Termination of appointment of Urmo Heinam as a director on 2024-05-17

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England to Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB on 2023-09-05

View Document

17/08/2317 August 2023 Director's details changed for Mr Joseph David Scott on 2023-08-07

View Document

17/08/2317 August 2023 Appointment of Mr Joseph David Scott as a director on 2023-08-07

View Document

18/07/2318 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

18/07/2318 July 2023 Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to Office 102, Merlin House Brunel Road Theale Reading RG7 4AB on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Urmo Heinam as a director on 2023-05-02

View Document

16/05/2316 May 2023 Termination of appointment of Gregor Robin Quarry Carfrae as a director on 2023-05-02

View Document

16/05/2316 May 2023 Termination of appointment of Olalekan Omoniwa as a director on 2023-05-02

View Document

16/05/2316 May 2023 Termination of appointment of Alexander Price as a director on 2023-05-02

View Document

16/05/2316 May 2023 Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-05-02

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHRISTOPHE LOIC NICOLAS ARNOULT

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM C/O CRAIG THOMSON - COMPANY SECRETARY GROUND FLOOR UNIT 1 PENNANT HOUSE NAPIER COURT NAPIER ROAD READING RG1 8BW ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED FES FM LIMITED

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

12/01/1612 January 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED EGAN DOUGLAS ARCHER

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/07/133 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 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