Advanced company searchLink opens in new window

IGNIS BIOMASS 4 LIMITED

Company number 08196819

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)
01 Feb 2021 TM01 Termination of appointment of Christophe Loïc Nicolas Arnoult as a director on 1 February 2021
13 Nov 2020 AD01 Registered office address changed from Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ England to 1210 Arlington Business Park Theale Reading RG7 4TY on 13 November 2020
29 Sep 2020 AP01 Appointment of Mr Alexander Price as a director on 29 September 2020
21 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
10 Apr 2019 AP01 Appointment of Mr Christophe Loic Nicolas Arnoult as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW England to Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ on 1 December 2017
19 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
21 Apr 2017 AP04 Appointment of Fes Fm Limited as a secretary on 6 January 2016
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
07 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
05 May 2016 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW on 5 May 2016
12 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
11 Jan 2016 TM01 Termination of appointment of John Andrew Chappell as a director on 6 January 2016
11 Jan 2016 AP01 Appointment of Egan Douglas Archer as a director on 6 January 2016
11 Jan 2016 AP01 Appointment of Mr Benjamin Matthew Cashin as a director on 6 January 2016
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
17 May 2015 AA Accounts for a dormant company made up to 31 August 2014