Advanced company searchLink opens in new window

IGNITE HOLDINGS LTD

Company number 09697420

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)
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
  • GBP 125
07 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities