- Company Overview for IGNITION PEOPLE LIMITED (11096431)
- Filing history for IGNITION PEOPLE LIMITED (11096431)
- People for IGNITION PEOPLE LIMITED (11096431)
- More for IGNITION PEOPLE LIMITED (11096431)
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) |
---|---|---|---|
03 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
03 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
30 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
06 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
12 Oct 2022 | AA | Full accounts made up to 1 April 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
05 Nov 2021 | AA | Full accounts made up to 2 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
18 Nov 2020 | AA | Full accounts made up to 3 April 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 | |
08 Jul 2020 | PSC05 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 | |
31 Jan 2020 | PSC05 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Dec 2019 | TM01 | Termination of appointment of John William Shadwell as a director on 14 October 2019 | |
27 Oct 2019 | SH08 | Change of share class name or designation | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | AA | Full accounts made up to 29 March 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
03 Sep 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Adam Herron on 1 March 2018 | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|