Advanced company searchLink opens in new window

IGNITE BRANDS LTD

Company number 12924349

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)
20 Mar 2024 AD01 Registered office address changed from Ramsbury House Hungerford RG17 0EY England to 70 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA on 20 March 2024
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 PSC07 Cessation of Richard James Larkin as a person with significant control on 1 February 2022
22 Jun 2022 PSC07 Cessation of James William Higgins as a person with significant control on 1 February 2022
25 Mar 2022 TM01 Termination of appointment of James William Higgins as a director on 25 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
02 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
16 Dec 2020 PSC01 Notification of Steven Paul Hamilton as a person with significant control on 16 December 2020
16 Dec 2020 PSC01 Notification of James William Higgins as a person with significant control on 16 December 2020
16 Dec 2020 PSC01 Notification of Richard Guy Ross Barlow as a person with significant control on 16 December 2020
14 Oct 2020 TM01 Termination of appointment of Richard James Larkin as a director on 2 October 2020
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted