IGNITION AI LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Termination of appointment of James Nicholas Harrison as a director on 2023-02-14

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Nicholas David Horswell as a director on 2023-02-14

View Document

16/02/2316 February 2023 Registered office address changed from Brockhills House Sway Road New Milton Hampshire BH25 5QU England to Leofric House 18B Binley Road Coventry CV3 1JN on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Wealthiher Ltd as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Cessation of James Nicholas Harrison as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Ms Tamara Gillan as a director on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

03/02/233 February 2023 Termination of appointment of Stefano Matteoli as a director on 2023-01-02

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Registered office address changed from 1 Melbury Close Lymington SO41 9HS England to Brockhills House Sway Road New Milton Hampshire BH25 5QU on 2021-12-23

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER KLANDER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR OLIVER HANS WERNER KLANDER

View Document

08/04/198 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES 29/10/18 TREASURY CAPITAL GBP 20000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY HORDER CORPORATE SERVICES LIMITED

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 20 FARRINGDON ROAD LONDON EC1M 3HE ENGLAND

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT HORDER CORPORATE SERVICES LIMITED / 01/01/2015

View Document

17/04/1517 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID HORSWELL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR STEFANO MATTEOLI

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MARK DAVID PHILLIPS

View Document

19/03/1519 March 2015 ADOPT ARTICLES 31/01/2015

View Document

19/03/1519 March 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 COMPANY NAME CHANGED RETIRE RIGHT NOW LIMITED CERTIFICATE ISSUED ON 23/09/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1230 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRISON / 01/10/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 06/06/11 STATEMENT OF CAPITAL GBP 85

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 10/06/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 CORPORATE SECRETARY APPOINTED EVERETT HORDER CORPORATE SERVICES LIMITED

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JAMES HARRISON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HORDER

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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