Advanced company searchLink opens in new window

IGNITION PEOPLE LIMITED

Company number 11096431

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)
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
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2019 AA Full accounts made up to 29 March 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 80