Advanced company searchLink opens in new window

IGNITE 100 ACCELERATOR CORP LIMITED

Company number 08624610

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)
05 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
12 Feb 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
26 Feb 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
19 Jul 2022 AD01 Registered office address changed from 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom to 6 the Drive North Shields Tyne and Wear NE30 4JP on 19 July 2022
24 Oct 2021 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
01 Aug 2020 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 20 July 2020
01 Aug 2020 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 20 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Apr 2020 AD01 Registered office address changed from 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ on 17 April 2020
04 Mar 2020 AD01 Registered office address changed from 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ United Kingdom to 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 4 March 2020
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 AD01 Registered office address changed from 5 Carliol Square Campus North Sunco House Newcastle NE1 6UF to 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ on 10 October 2018
09 Oct 2018 TM01 Termination of appointment of Lyndsey Anne Britton as a director on 1 September 2018
09 Oct 2018 TM01 Termination of appointment of Paul Anthony Smith as a director on 1 September 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off