WE ARE IGNITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/176 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
THE OLD COURT SWAINS ROAD
BEMBRIDGE
ISLE OF WIGHT
PO35 5XS

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY GLASS RADCLIFFE SECRETARIES LIMITED

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 SUB-DIVISION
12/11/14

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
SUITE 5 COPSE COURT
EVENWOOD CLOSE
LONDON
SW15 2DE

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 CHANGE OF NAME 28/08/2012

View Document

05/09/125 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 28/08/12 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR. PJ DANIEL JONES

View Document

20/04/1220 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GARETH PATTERSON / 20/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLASS RADCLIFFE SECRETARIES LIMITED / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GARETH PATTERSON / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1015 February 2010 CHANGE OF NAME 08/02/2010

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED LOWRIDER MEDIA LIMITED CERTIFICATE ISSUED ON 15/02/10

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GLASS RADCLIFFE SECRETARIES LIMITED / 06/07/2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: G OFFICE CHANGED 27/08/04 SUITE 62, EXETER HOUSE PUTNEY HEATH LONDON SW15 3SX

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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