IGNITE 100 ACCELERATOR CORP LIMITED
Company number 08624610
- Company Overview for IGNITE 100 ACCELERATOR CORP LIMITED (08624610)
- Filing history for IGNITE 100 ACCELERATOR CORP LIMITED (08624610)
- People for IGNITE 100 ACCELERATOR CORP LIMITED (08624610)
- Charges for IGNITE 100 ACCELERATOR CORP LIMITED (08624610)
- More for IGNITE 100 ACCELERATOR CORP LIMITED (08624610)
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 |