- Company Overview for IGNITE HOLDINGS LTD (09697420)
- Filing history for IGNITE HOLDINGS LTD (09697420)
- People for IGNITE HOLDINGS LTD (09697420)
- More for IGNITE HOLDINGS LTD (09697420)
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) |
---|---|---|---|
12 Dec 2024 | TM01 | Termination of appointment of Joanna Nicole York as a director on 30 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
14 Feb 2024 | AA | Micro company accounts made up to 30 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
26 Feb 2023 | AA | Micro company accounts made up to 30 July 2022 | |
20 Sep 2022 | AP01 | Appointment of Ms Joanna Nicole York as a director on 20 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 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 | |
07 Mar 2022 | TM01 | Termination of appointment of Ian Jonathan Browne as a director on 7 March 2022 | |
24 Oct 2021 | AA | Micro company accounts made up to 30 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 July 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Ian Jonathan Browne as a director on 3 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
25 Aug 2020 | PSC07 | Cessation of Northstar Ventures Limited as a person with significant control on 31 December 2019 | |
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 1 August 2020 | |
01 Aug 2020 | PSC04 | Change of details for Mr Tristan Frederick Benjamin Watson as a person with significant control on 20 July 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 30 July 2019 | |
08 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 8 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 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Tristan Frederick Benjamin Watson on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Tristan Frederick Benjamin Watson as a person with significant control on 3 March 2020 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
07 Nov 2019 | RESOLUTIONS |
Resolutions
|