Advanced company searchLink opens in new window

IGNITE DATA LIMITED

Company number 09054143

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)
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
  • GBP 117.647
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