IGNITE PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-06-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
19/08/2319 August 2023 | Registered office address changed from The Old Manor Reedness Goole DN14 8EY England to Northwood 17a Sandringham Road Intake Doncaster South Yorkshire DN2 5HU on 2023-08-19 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Satisfaction of charge 105785600005 in full |
15/06/2315 June 2023 | Satisfaction of charge 105785600001 in full |
15/06/2315 June 2023 | Satisfaction of charge 105785600007 in full |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
26/01/2226 January 2022 | Registration of charge 105785600008, created on 2022-01-24 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/01/2111 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600007 |
02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600006 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM THE GRANGE, 1 HIGH STREET EAST COWICK GOOLE DN14 9EP UNITED KINGDOM |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600005 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600004 |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600003 |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600002 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
27/06/1827 June 2018 | CURREXT FROM 31/01/2018 TO 30/06/2018 |
16/03/1816 March 2018 | CESSATION OF SHELTON MILLER LIMITED AS A PSC |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
08/09/178 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105785600001 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELTON MILLER LIMITED |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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