Advanced company searchLink opens in new window

IGNITE BG LIMITED

Company number 12748340

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)
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
  • GBP 300