IGNIS PROPERTY LLP

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the limited liability partnership off the register

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 11 CRYSTAL PALACE ROAD LONDON SE22 9EX

View Document

09/05/199 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN CAROL EARL / 07/05/2019

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARY SULLIVAN

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3825270001

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3825270002

View Document

14/03/1614 March 2016 LLP MEMBER APPOINTED MR CHARLES SULLIVAN

View Document

14/03/1614 March 2016 LLP MEMBER APPOINTED MR RAHEEM DAD KHAN

View Document

14/03/1614 March 2016 LLP MEMBER APPOINTED MRS MARY SULLIVAN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, LLP MEMBER PHILIP BROWN

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LUPSON

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY COWEN

View Document

28/02/1628 February 2016 ANNUAL RETURN MADE UP TO 18/02/16

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/151 March 2015 ANNUAL RETURN MADE UP TO 18/02/15

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 18/02/14

View Document

30/01/1430 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

18/02/1318 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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