IGNIS GROUP LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

06/02/256 February 2025 Change of details for Ignis Investments Ltd as a person with significant control on 2024-06-04

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Registered office address changed from 3B High Street Studley B80 7HN England to 4 Warwick Court Saxon Business Park Bromsgrove Worcestershire B60 4AD on 2024-06-04

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Registration of charge 111082800002, created on 2023-09-22

View Document

25/07/2325 July 2023 Satisfaction of charge 111082800001 in full

View Document

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

View Accounts

10/02/2310 February 2023 Director's details changed for Mr Terence Robert O'neill on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

03/02/233 February 2023 Change of details for Ignis Investments Ltd as a person with significant control on 2023-02-03

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Terence Robert O'neill on 2022-02-18

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 36 High Street Studley Warwickshire B80 7HN England to 3B High Street Studley B80 7HN on 2021-06-29

View Document

22/06/2122 June 2021 Registered office address changed from Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE England to 36 High Street Studley Warwickshire B80 7HN on 2021-06-22

View Document

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

View Accounts

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111082800001

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNIS INVESTMENTS LTD

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 CESSATION OF TERENCE ROBERT O'NEILL AS A PSC

View Document

05/02/205 February 2020 CESSATION OF JOHN WILLIAM MACKIN AS A PSC

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOHN WILLIAM MACKIN

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MACKIN

View Document

09/07/189 July 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

12/06/1812 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1811 June 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED IMECH GROUP LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 21 MASON ROAD REDDITCH WORCESTERSHIRE B97 5DA

View Document

12/12/1712 December 2017 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