Advanced company searchLink opens in new window

IGNITION SMART START LIMITED

Company number 10675466

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 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
21 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 CC04 Statement of company's objects
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Oct 2023 AP01 Appointment of Ms Catherine Bell as a director on 3 October 2023
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 March 2021
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 March 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2023.
04 Feb 2022 CERTNM Company name changed ignition cs LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 PSC04 Change of details for Mr Emily Mcpherson as a person with significant control on 15 March 2021
26 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2023.
26 Apr 2021 CH01 Director's details changed for Mr Emily Mcpherson on 15 March 2021
20 Apr 2021 PSC04 Change of details for Mr Alex James Mcpherson as a person with significant control on 14 March 2021
19 Apr 2021 CH01 Director's details changed for Mr Alex James Mcpherson on 14 March 2021
15 Mar 2021 PSC04 Change of details for Mr Alex James Mcpherson as a person with significant control on 15 March 2021
15 Mar 2021 PSC07 Cessation of David Guy Farquharson as a person with significant control on 18 May 2020
10 Nov 2020 AD01 Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to 1 Sans Walk London EC1R 0LT on 10 November 2020
01 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
23 May 2020 TM01 Termination of appointment of David Guy Farquharson as a director on 18 May 2020