IGNITE 100 ACCELERATOR CORP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

01/08/201 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN FREDERICK BENJAMIN WATSON / 20/07/2020

View Document

01/08/201 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN FREDERICK BENJAMIN WATSON / 20/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 5TH FLOOR MAYBROOK HOUSE GRAINGER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5JE ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 37 PARK CRESCENT EAST NORTH SHIELDS TYNE & WEAR NE30 2HQ UNITED KINGDOM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 5 CARLIOL SQUARE CAMPUS NORTH SUNCO HOUSE NEWCASTLE NE1 6UF

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY BRITTON

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MS LYNDSEY ANNE BRITTON

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086246100001

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIS

View Document

06/01/166 January 2016 ADOPT ARTICLES 11/12/2015

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED TRISTAN FREDERICK BENJAMIN WATSON

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 29/05/2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUITE 20 ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1SG UNITED KINGDOM

View Document

18/02/1418 February 2014 SUB-DIVISION 19/08/13

View Document

18/02/1418 February 2014 19/08/13 STATEMENT OF CAPITAL GBP 70.00

View Document

18/02/1418 February 2014 SUB DIV 19/08/2013

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information