Advanced company searchLink opens in new window

CENTRICA IGNITE GP LIMITED

Company number 07139120

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)
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AP01 Appointment of Dr Stephen Thomas Samuel Salisbury as a director on 1 July 2016
10 May 2016 TM01 Termination of appointment of Julia Rosemary Rebholz as a director on 30 April 2016
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
16 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 TM01 Termination of appointment of Nicholas Lawrence Luff as a director on 31 August 2014
11 Mar 2014 CH01 Director's details changed for Sarwjit Sambhi on 24 February 2014
07 Feb 2014 AP01 Appointment of Jill Shedden as a director
07 Feb 2014 AP01 Appointment of Mrs Julia Rosemary Rebholz as a director
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 AP01 Appointment of Mr Nicholas Lawrence Luff as a director
08 Aug 2013 AP01 Appointment of Sarwjit Sambhi as a director
07 Aug 2013 TM01 Termination of appointment of Centrica Directors Limited as a director
07 Aug 2013 TM01 Termination of appointment of Nicola Carroll as a director
02 Aug 2013 CERTNM Company name changed centrica newco LIMITED\certificate issued on 02/08/13
  • NM04 ‐ Change of name by provision in articles
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 TM01 Termination of appointment of Luke Thomas as a director
16 Jul 2012 AP01 Appointment of Nicola Margaret Carroll as a director