IGNITE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

17/04/2517 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Timothy Mccormac on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

13/08/2413 August 2024 Change of details for Mr Timothy Mccormac as a person with significant control on 2024-08-13

View Document

17/07/2417 July 2024 Second filing of Confirmation Statement dated 2020-08-10

View Document

02/07/242 July 2024 Director's details changed for Mr Theo Sebastian Fordham on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Walter Dawson & Son First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Theo Sebastian Fordham as a person with significant control on 2024-07-02

View Document

11/04/2411 April 2024 Registered office address changed from Suite 04 Strata House 34a Waterloo Road London NW2 7UH United Kingdom to Walter Dawson & Son First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2024-04-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

10/08/2010 August 2020 Confirmation statement made on 2020-08-10 with no updates

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115170170002

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115170170001

View Document

28/02/2028 February 2020 ADOPT ARTICLES 20/02/2020

View Document

25/02/2025 February 2020 ADOPT ARTICLES 20/02/2020

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR TIMOTHY MCCORMAC

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR THEO SEBASTIAN FORDHAM / 12/09/2019

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MCCORMAC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/08/1814 August 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