IGNITE MY PARTY LIMITED

1st Floor 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.06831303
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

IGNITE MY PARTY LIMITED is an active private limited company with number 06831303. It was incorporated 15 years, 3 months, 20 days ago, on 26 February 2009. The company address is 1st Floor 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: 1st Floor 85 Great Portland Street London W1W 7LT

Old address: 39 Norfolk Road Maidenhead Berkshire SL6 7AU United Kingdom

Change date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Sherren

Cessation date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-29

Psc name: S&Hr Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Sherren

Termination date: 2022-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-29

Officer name: Christine Anita Millin

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mrs Shivani Rawal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Anita Millin

Change date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Sherren

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Sherren

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-26

Psc name: Mrs Claire Sherren

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Sherren

Change date: 2021-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: 2 West Dean Maidenhead Berkshire SL6 7JB England

New address: 39 Norfolk Road Maidenhead Berkshire SL6 7AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Millen

Change date: 2018-03-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Millin

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Anita Millin

Change date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Claire Millin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 16 Paddington Green London W2 1LG

New address: 2 West Dean Maidenhead Berkshire SL6 7JB

Change date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-17

Officer name: Mrs Christine Anita Millin

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-17

Officer name: La International Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: 16 Paddington Green London W2 1LG

Old address: 7 Granard Bsuiness Centre Bunns Lane Mill Hill London NW7 2DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Millin

Change date: 2010-03-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-03

Officer name: La International Management Limited

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed la international management LIMITED

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed claire millin

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dmcs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dudley miles

Documents

View document PDF

Incorporation company

Date: 26 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVERE AND PARTNERS (UK) LIMITED

I2 BUSINESS PARK OFFICES 4-5, FIRST FLOOR,MANSFIELD,NG18 5FB

Number:05260529
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY SOLUTION SERVICES LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11254693
Status:ACTIVE
Category:Private Limited Company

MKI CARS LIMITED

52 KEATS AVENUE,ROMFORD,RM3 7BA

Number:09539991
Status:ACTIVE
Category:Private Limited Company

RWD ENGINEERING LTD

6 HALVES LANE,YEOVIL,BA22 9BS

Number:11772558
Status:ACTIVE
Category:Private Limited Company

TECHNI-COOL LIMITED

9 GRANGE WAY BUSINESS PARK,COLCHESTER,CO2 8HF

Number:06890713
Status:ACTIVE
Category:Private Limited Company

TOML LTD

125 KINGSWAY (WEWORK),LONDON,WC2B 6NH

Number:11909671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source