IGNITION TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-19 with updates

View Document

21/01/2221 January 2022 Cessation of Paul Risk as a person with significant control on 2021-07-02

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cessation of Sean Remnant as a person with significant control on 2021-07-02

View Document

20/07/2120 July 2021 Cessation of Peter Ledger as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Philip Brown as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Jesper Trolle as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Graham Aynsley as a director on 2021-07-02

View Document

06/07/216 July 2021 Notification of Ignition Bidco Limited as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Paul Risk as a director on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Sean Remnant as a director on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/08/1912 August 2019 22/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

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

View Document

20/11/1820 November 2018 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