IGNITE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Syzland Ltd as a person with significant control on 2023-12-05

View Document

03/06/253 June 2025 Cessation of Tove Katrine Tunnard as a person with significant control on 2023-12-05

View Document

03/06/253 June 2025 Cessation of Roger Richard Tunnard as a person with significant control on 2023-12-05

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-06-27

View Document

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

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

26/01/2426 January 2024 Secretary's details changed for Mrs Tove Katrine Tunnard on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mrs Tove Katrine Tunnard on 2024-01-26

View Document

26/01/2426 January 2024 Secretary's details changed for Mrs Tove Katrine Tunnard on 2024-01-24

View Document

17/11/2317 November 2023 Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2023-11-17

View Document

14/11/2314 November 2023 Change of details for Mr Roger Richard Tunnard as a person with significant control on 2023-11-14

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Change of name notice

View Document

04/10/234 October 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Appointment of Mrs Tove Katrine Tunnard as a secretary on 2023-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 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

08/12/218 December 2021 Change of details for Mrs Tove Katrine Tunnard as a person with significant control on 2021-12-01

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS TOVE KATRINE TUNNARD / 01/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER RICHARD TUNNARD / 01/05/2020

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/07/1930 July 2019 CESSATION OF RICHARD TUNNARD AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM KING'S LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN PE30 5BY ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOVE KATRINE TUNNARD

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER RICHARD TUNNARD

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TUNNARD

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOVE KATRINE TUNNARD / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER RICHARD TUNNARD / 01/01/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM WESTGATE HOUSE 42 CHAPEL STREET KINGS LYNN NORFOLK PE30 1EF

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER RICHARD TUNNARD / 26/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER RICHARD TUNNARD / 28/08/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR ROGER RICHARD TUNNARD

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOVE KATRINE TUNNARD / 23/06/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ROGER TUNNARD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY TOVE TUNNARD

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOVE TUNNARD / 21/06/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 S366A DISP HOLDING AGM 27/06/02

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

03/07/023 July 2002 S386 DISP APP AUDS 27/06/02

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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