Advanced company searchLink opens in new window

IGNEOUS LIMITED

Company number 11464895

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)
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
22 Mar 2019 PSC02 Notification of Cadwyn Housing Association Limited as a person with significant control on 20 December 2018
22 Mar 2019 PSC07 Cessation of Samantha Daniel as a person with significant control on 20 December 2018
25 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
17 Jan 2019 AP01 Appointment of John Union as a director on 20 December 2018
17 Jan 2019 AP01 Appointment of Iwan Jones as a director on 20 December 2018
17 Jan 2019 AP01 Appointment of Matthew Ryan Stevens as a director on 20 December 2018
14 Aug 2018 PSC01 Notification of Samantha Daniel as a person with significant control on 16 July 2018
19 Jul 2018 TM01 Termination of appointment of Robert Morgan as a director on 18 July 2018
19 Jul 2018 AD01 Registered office address changed from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom to 197 Newport Road Cardiff CF24 1AJ on 19 July 2018
19 Jul 2018 AP01 Appointment of Robert Morgan as a director on 16 July 2018
19 Jul 2018 AP01 Appointment of Mrs Samantha Daniel as a director on 16 July 2018
17 Jul 2018 TM01 Termination of appointment of Graham Robertson Stephens as a director on 16 July 2018
17 Jul 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 16 July 2018
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 1