AUTO IGNITE LTD
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to Lock House Cirencester Road South Cerney Cirencester GL7 6HU on 2025-09-15 |
09/09/259 September 2025 New | Resolutions |
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/09/255 September 2025 New | Resolutions |
04/09/254 September 2025 New | Statement of capital following an allotment of shares on 2025-08-08 |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Memorandum and Articles of Association |
17/04/2517 April 2025 | Resolutions |
11/04/2511 April 2025 | Notification of Adam Bartkowski as a person with significant control on 2025-03-01 |
11/04/2511 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2024-12-13 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-26 with updates |
15/01/2515 January 2025 | Cessation of Matthew John Dyer as a person with significant control on 2024-12-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/10/2428 October 2024 | Cessation of Mark Foster Hughes as a person with significant control on 2024-05-31 |
28/10/2428 October 2024 | Notification of Matthew Dyer as a person with significant control on 2024-05-31 |
28/10/2428 October 2024 | Notification of Robert James Lewis as a person with significant control on 2024-05-31 |
10/07/2410 July 2024 | Certificate of change of name |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Memorandum and Articles of Association |
19/04/2419 April 2024 | Sub-division of shares on 2024-03-27 |
19/04/2419 April 2024 | Change of share class name or designation |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
03/01/243 January 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2024-01-03 |
27/12/2327 December 2023 | Incorporation |
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