IGNITE PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Satisfaction of charge 105785600005 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 105785600001 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 105785600007 in full

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Registration of charge 105785600008, created on 2022-01-24

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105785600007

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105785600006

View Document

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

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105785600005

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105785600004

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105785600003

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105785600002

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

16/03/1816 March 2018 CESSATION OF SHELTON MILLER LIMITED AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105785600001

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELTON MILLER LIMITED

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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