IGNITION D4 LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORSWELL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY ENGLAND

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS HARRISON / 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNITION AI LIMITED

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP KENNETH ANDREWS / 24/05/2017

View Document

16/11/1716 November 2017 CESSATION OF JAMES NICHOLAS HARRISON AS A PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR NICHOLAS DAVID HORSWELL

View Document

27/06/1727 June 2017 SUB-DIVISION 24/05/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY SARAH ANDREWS

View Document

14/06/1714 June 2017 CORPORATE SECRETARY APPOINTED BUTT MILLER LIMITED

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED DATASENTIMENT LTD CERTIFICATE ISSUED ON 27/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 DIRECTOR APPOINTED MR JAMES NICHOLAS HARRISON

View Document

19/01/1619 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 1001

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM BERBURY MORELLA CLOSE VIRGINIA WATER SURREY GU254AT

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

05/11/145 November 2014 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