Advanced company searchLink opens in new window

IGNITION EGM LIMITED

Company number 11836626

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)
22 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
28 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 SH10 Particulars of variation of rights attached to shares
14 Apr 2022 SH08 Change of share class name or designation
14 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new shares 28/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Mar 2021 CH01 Director's details changed for Mr Paul Micallef on 23 March 2021
08 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
12 Aug 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with updates
02 Mar 2020 CH01 Director's details changed for Mr Paul Micallef on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr Christopher Murray Gawne as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Christopher Murray Gawne on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr David Andrew Edwards as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr David Andrew Edwards on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr David Andrew Edwards as a person with significant control on 1 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
12 Mar 2019 AP01 Appointment of Mr Paul Micallef as a director on 1 March 2019