- Company Overview for IGNITION LIMITED (11234792)
- Filing history for IGNITION LIMITED (11234792)
- People for IGNITION LIMITED (11234792)
- More for IGNITION LIMITED (11234792)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
14 Nov 2023 | TM01 | Termination of appointment of Jennifer Lynne Rolls as a director on 14 November 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | AD01 | Registered office address changed from 2 Market Street Nailsworth Stroud GL6 0BZ England to 14 Mill Yard Nailsworth Stroud GL6 0AG on 13 June 2022 | |
14 Jan 2022 | PSC01 | Notification of Daniel Radford as a person with significant control on 15 December 2020 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
10 Jan 2022 | PSC04 | Change of details for Mrs Helena Emma Radford as a person with significant control on 15 December 2021 | |
07 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | AP01 | Appointment of Mrs Jennifer Lynne Rolls as a director on 1 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
08 Jan 2021 | AD01 | Registered office address changed from Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN England to 2 Market Street Nailsworth Stroud GL6 0BZ on 8 January 2021 | |
11 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Apr 2020 | AD01 | Registered office address changed from Kung Fu Accounting 3 Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ England to Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN on 19 April 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from Gravel Hill Barn Jacobs Knoll Burleigh Stroud GL5 2PR England to Kung Fu Accounting 3 Inchbrook Mill Giddynap Lane Inchbrook Stroud GL5 5EZ on 21 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from Unit 4 Spillmans Court Middle Spillmans, Rodborough Stroud Gloucestershire GL5 3RU United Kingdom to Gravel Hill Barn Jacobs Knoll Burleigh Stroud GL5 2PR on 30 May 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
10 Sep 2018 | AP01 | Appointment of Mr Daniel Radford as a director on 10 September 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from PO Box GL2 2AT 21 Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT United Kingdom to Unit 4 Spillmans Court Middle Spillmans, Rodborough Stroud Gloucestershire GL5 3RU on 22 June 2018 |