AUTO IGNITE LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered 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

View Document

09/09/259 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

11/04/2511 April 2025 Notification of Adam Bartkowski as a person with significant control on 2025-03-01

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

15/01/2515 January 2025 Cessation of Matthew John Dyer as a person with significant control on 2024-12-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Cessation of Mark Foster Hughes as a person with significant control on 2024-05-31

View Document

28/10/2428 October 2024 Notification of Matthew Dyer as a person with significant control on 2024-05-31

View Document

28/10/2428 October 2024 Notification of Robert James Lewis as a person with significant control on 2024-05-31

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Sub-division of shares on 2024-03-27

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

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

View Document

27/12/2327 December 2023 Incorporation

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