IGNITION TECHNOLOGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a small company made up to 2024-12-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
13/08/2413 August 2024 | Accounts for a small company made up to 2023-12-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
05/10/235 October 2023 | Accounts for a small company made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-19 with updates |
21/01/2221 January 2022 | Cessation of Paul Risk as a person with significant control on 2021-07-02 |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
20/07/2120 July 2021 | Cessation of Sean Remnant as a person with significant control on 2021-07-02 |
20/07/2120 July 2021 | Cessation of Peter Ledger as a person with significant control on 2021-07-02 |
06/07/216 July 2021 | Termination of appointment of Philip Brown as a director on 2021-07-02 |
06/07/216 July 2021 | Appointment of Mr Jesper Trolle as a director on 2021-07-02 |
06/07/216 July 2021 | Appointment of Mr Graham Aynsley as a director on 2021-07-02 |
06/07/216 July 2021 | Notification of Ignition Bidco Limited as a person with significant control on 2021-07-02 |
06/07/216 July 2021 | Termination of appointment of Paul Risk as a director on 2021-07-02 |
06/07/216 July 2021 | Termination of appointment of Sean Remnant as a director on 2021-07-02 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/08/1912 August 2019 | 22/03/19 STATEMENT OF CAPITAL GBP 10000 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM COSY TECHNOLOGY PARK CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH GU14 0LX UNITED KINGDOM |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM BUILDING A1 IVELY ROAD CODY TECHNOLOGY PARK FARNBOROUGH GU14 0LX UNITED KINGDOM |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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