- Company Overview for IGNITE DATA LIMITED (09054143)
- Filing history for IGNITE DATA LIMITED (09054143)
- People for IGNITE DATA LIMITED (09054143)
- Charges for IGNITE DATA LIMITED (09054143)
- More for IGNITE DATA LIMITED (09054143)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
17 Jul 2024 | CH01 | Director's details changed for Mr Daniel Hydes on 1 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Richard Ian Yeatman on 1 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Mr Richard Ian Yeatman as a person with significant control on 1 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Daniel Hydes as a person with significant control on 1 July 2024 | |
15 May 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Manranjan Singh Virdee as a director on 10 April 2024 | |
22 Mar 2024 | MR01 | Registration of charge 090541430002, created on 20 March 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 September 2023 | |
23 Aug 2023 | PSC04 | Change of details for Mr Richard Ian Yeatman as a person with significant control on 17 August 2023 | |
23 Aug 2023 | PSC04 | Change of details for Daniel Hydes as a person with significant control on 17 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Nov 2022 | MR04 | Satisfaction of charge 090541430001 in full | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
19 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Richard Ian Yeatman on 23 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Richard Yeatman as a person with significant control on 23 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr Richard Ian Yeatman on 10 August 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Daniel Hydes as a person with significant control on 10 August 2020 |