IGNITE V1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-21 with updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-09-30 |
04/04/254 April 2025 | Registered office address changed from C/O Gcams Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG to C/O Gcams Jubilee House 3 the Drive Great Warley Essex CM13 3FR on 2025-04-04 |
17/12/2417 December 2024 | Termination of appointment of Julie Kaye Warmington as a secretary on 2024-11-19 |
17/12/2417 December 2024 | Termination of appointment of Julie Kaye Warmington as a director on 2024-11-19 |
10/10/2410 October 2024 | Notification of H2 North America Limited as a person with significant control on 2024-10-03 |
10/10/2410 October 2024 | Cessation of Julie Kaye Warmington as a person with significant control on 2024-10-03 |
10/10/2410 October 2024 | Cessation of Edward Roger Birkin as a person with significant control on 2024-10-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with updates |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
14/11/1614 November 2016 | SECRETARY APPOINTED MISS JULIE KAYE WARMINGTON |
14/11/1614 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE WARMINGTON |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR EDWARD ROGER BIRKIN |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | COMPANY NAME CHANGED IGNITE MARKETING LTD CERTIFICATE ISSUED ON 08/09/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O JULIE WARMINGTON 16 NORMANHURST HUTTON BRENTWOOD ESSEX CM13 1BG |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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