Advanced company searchLink opens in new window

IGNOTUM LTD

Company number 09863425

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
25 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Aug 2022 PSC01 Notification of Joanne Louise May Tointon as a person with significant control on 12 August 2022
24 Aug 2022 AD01 Registered office address changed from 15 Mapperley Street Nottingham NG5 4DE United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 24 August 2022
24 Aug 2022 PSC07 Cessation of David Peter Tointon as a person with significant control on 12 August 2022
24 Aug 2022 TM01 Termination of appointment of David Peter Tointon as a director on 12 August 2022
26 Nov 2021 PSC01 Notification of David Tointon as a person with significant control on 31 March 2021
06 Oct 2021 PSC07 Cessation of David Peter Tointon as a person with significant control on 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 204.6
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 204.6
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 192.6
09 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 186.60
05 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with updates