IGNITE SAP RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Registration of charge 124526040002, created on 2024-10-21

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

25/07/2425 July 2024 Change of details for Mrs Chien Jen Macaulay Sun as a person with significant control on 2023-07-31

View Document

25/07/2425 July 2024 Change of details for Mrs Chien Jen Macaulay Sun as a person with significant control on 2024-07-25

View Document

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

View Accounts

14/02/2414 February 2024 Cessation of Jennifer Macaulay as a person with significant control on 2021-06-22

View Document

14/02/2414 February 2024 Cessation of Jennifer Macaulay as a person with significant control on 2021-06-22

View Document

14/02/2414 February 2024 Notification of Chien Jen Macaulay Sun as a person with significant control on 2021-06-22

View Document

14/02/2414 February 2024 Notification of Jennifer Macaulay as a person with significant control on 2021-06-22

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 124526040001, created on 2023-09-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

02/08/232 August 2023 Change of details for Mrs Jennifer Macaulay as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mrs Jennifer Macaulay as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Mr Angus Benjamin Macaulay on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Angus Benjamin Macaulay on 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr Angus Benjamin Macaulay as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Angus Benjamin Macaulay as a person with significant control on 2023-07-31

View Document

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

View Accounts

20/10/2220 October 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

02/12/212 December 2021 Registered office address changed from Suite 6, Camelot Court Alverton Street Penzance Cornwall TR18 2QN England to Pz360 Ground Floor St. Mary's Terrace Penzance Cornwall TR18 4DZ on 2021-12-02

View Document

09/08/219 August 2021 Notification of Jennifer Macaulay as a person with significant control on 2021-06-22

View Document

06/08/216 August 2021 Change of details for Mr Angus Benjamin Macaulay as a person with significant control on 2021-06-22

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

10/05/2110 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2118 March 2021 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS BENJAMIN MACAULAY / 04/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS BENJAMIN MACAULAY / 04/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS BENJAMIN MACAULAY / 04/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BENJAMIN MACAULAY / 04/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BENJAMIN MACAULAY / 04/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 18 REDCLIFFE GARDENS LONDON SW10 9EX ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF ROSEMARY JANE NORTH AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NORTH

View Document

10/02/2010 February 2020 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