IGNITION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA to Unit 21 Ash Way Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Mathew Greveson as a secretary on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Termination of appointment of Paul Martin Walker as a director on 2022-11-11

View Document

21/11/2221 November 2022 Notification of Ignition Group Holdings Limited as a person with significant control on 2022-11-11

View Document

21/11/2221 November 2022 Cessation of Paul Martin Walker as a person with significant control on 2022-11-11

View Document

21/11/2221 November 2022 Cessation of Jeremy Mark Fenn as a person with significant control on 2022-11-11

View Document

03/10/223 October 2022 Re-registration of Memorandum and Articles

View Document

03/10/223 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

03/10/223 October 2022 Re-registration from a public company to a private limited company

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Balance Sheet

View Document

05/05/225 May 2022 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

05/05/225 May 2022 Auditor's report

View Document

05/05/225 May 2022 Auditor's statement

View Document

05/05/225 May 2022 Certificate of re-registration from Private to Public Limited Company

View Document

05/05/225 May 2022 Re-registration of Memorandum and Articles

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

06/08/216 August 2021 Registration of charge 102268930001, created on 2021-07-22

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM HANKINSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 ADOPT ARTICLES 24/10/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES SWIERS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/04/1827 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/04/1827 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-23

View Document

27/04/1827 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GED LEES

View Document

05/12/175 December 2017 COMPANY NAME CHANGED GO HOME DIRECT GROUP PLC CERTIFICATE ISSUED ON 05/12/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

11/06/1611 June 2016 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