IGNYTE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | Application to strike the company off the register |
09/07/219 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | COMPANY NAME CHANGED PARKER-RIGBY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/01/18 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/02/177 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KAYE RIGBY / 07/02/2017 |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAYE RIGBY / 07/02/2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/06/1327 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | 09/05/12 NO CHANGES |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAYE RIGBY / 09/05/2012 |
09/05/129 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON KAYE RIGBY / 09/05/2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 DOVECOTE CLOSE WISTASTON CREWE CHESHIRE CW2 6TW UNITED KINGDOM |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAYE RIGBY / 02/05/2012 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/06/119 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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