IGNIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr Nicholas David May Peters as a director on 2025-09-17

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/08/239 August 2023 Change of details for Mr Nicholas David May Peters as a person with significant control on 2023-08-08

View Document

09/08/239 August 2023 Director's details changed for Stephanie Mary Whitaker on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from The Chapel 57 st. Dionis Road London SW6 4UB England to St John's Hall 374 North End Road London SW6 1NB on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

23/11/2223 November 2022 Change of details for Mr Nicholas David May Peters as a person with significant control on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM IGNIS LIMITED 374 NORTH END ROAD LONDON SW6 1LY UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE MARY WHITAKER / 23/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY WHITAKER-MCGEE / 23/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE MARY WHITAKER / 23/07/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID MAY PETERS

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information