Advanced company searchLink opens in new window

IGNITIONONE LIMITED

Company number 06836707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2011 CERTNM Company name changed innovation interactive LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
31 Mar 2011 CONNOT Change of name notice
01 Nov 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2010 AP01 Appointment of Toyohiko Shigeta as a director
19 Apr 2010 AP01 Appointment of Timothy Andree as a director
19 Apr 2010 AP01 Appointment of Hiromi Yoshida as a director
19 Apr 2010 CH01 Director's details changed for Bryan Wiener on 10 March 2010
19 Apr 2010 TM02 Termination of appointment of Scott Levine as a secretary
19 Apr 2010 TM01 Termination of appointment of Scott Levine as a director
19 Apr 2010 AD01 Registered office address changed from 7Th Floor 140 Aldersgate Street London EC1A 4HY on 19 April 2010
25 Mar 2009 288a Director and secretary appointed scott levine
25 Mar 2009 288a Director appointed bryan wiener
25 Mar 2009 288a Director appointed william margiloff
25 Mar 2009 288b Appointment terminated secretary mofo secretaries LIMITED
25 Mar 2009 288b Appointment terminated director edward lukins
25 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
04 Mar 2009 NEWINC Incorporation