- 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) |
---|---|---|---|
10 Aug 2020 | CH01 | Director's details changed for Mr Daniel Hydes on 10 August 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Richard Ian Yeatman as a person with significant control on 10 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
05 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr Nicholas Birtles on 17 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Manranjan Singh Virdee as a director on 4 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Nicholas Birtles as a director on 17 June 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from C/O Ignite Data Ltd R+, Aldwych House 2, Blagrave Street Reading RG1 1AZ United Kingdom to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 7 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Ignite Data Ltd R+, Aldwych House 2, Blagrave Street Reading RG1 1AZ on 25 February 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 9 January 2019 | |
12 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
31 Aug 2018 | TM01 | Termination of appointment of Sean Hackemann as a director on 30 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
21 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jun 2018 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT on 9 April 2018 | |
05 Mar 2018 | SH02 | Sub-division of shares on 21 February 2018 | |
01 Nov 2017 | TM01 | Termination of appointment of Matthew David Read as a director on 19 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jul 2017 | MR01 | Registration of charge 090541430001, created on 23 June 2017 | |
15 Jun 2017 | TM02 | Termination of appointment of Daniel Hydes as a secretary on 15 June 2017 |