- Company Overview for IGNITE BG LIMITED (12748340)
- Filing history for IGNITE BG LIMITED (12748340)
- People for IGNITE BG LIMITED (12748340)
- More for IGNITE BG LIMITED (12748340)
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) |
---|---|---|---|
14 Jan 2025 | PSC01 | Notification of Jennie Davies as a person with significant control on 8 January 2025 | |
14 Jan 2025 | PSC07 | Cessation of Marcus John David Hawes as a person with significant control on 8 January 2025 | |
25 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mr Karl Jonathon Baker as a person with significant control on 12 December 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Karl Jonathon Baker on 12 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr Ben Michael Lavin as a person with significant control on 12 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Ben Michael Lavin on 12 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 12 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
08 Jul 2021 | PSC01 | Notification of Marcus John David Hawes as a person with significant control on 7 July 2021 | |
07 Jul 2021 | PSC07 | Cessation of Jennie Davies as a person with significant control on 7 July 2021 | |
22 Dec 2020 | TM01 | Termination of appointment of Jennie Davies as a director on 21 December 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mrs Jennie Colburn as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mrs Jennie Colburn on 23 October 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr Karl Johnathan Baker on 7 August 2020 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|