IGNITUS LIMITED
Status | ACTIVE |
Company No. | 06932283 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
IGNITUS LIMITED is an active private limited company with number 06932283. It was incorporated 14 years, 11 months, 22 days ago, on 12 June 2009. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krunal Kanubhai Patel
Change date: 2018-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-06
Psc name: Mr Krunal Kanubhai Patel
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Krunal Kanubhai Patel
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krunal Kanubhai Patel
Change date: 2012-07-19
Documents
Change person secretary company with change date
Date: 19 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-22
Officer name: Mr Krunal Kanubhai Patel
Documents
Change person secretary company with change date
Date: 02 Jul 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-30
Officer name: Mr Krunal Kanubhai Patel
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital name of class of shares
Date: 08 Mar 2011
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krunal Kanubhai Patel
Change date: 2010-06-12
Documents
Change person secretary company with change date
Date: 22 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Krunal Kanubhai Patel
Change date: 2010-06-12
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR
Change date: 2010-06-16
Documents
Some Companies
CHALFONT ROAD MANAGEMENT LIMITED
9 THE FAIRWAY,NORTHWOOD,HA6 3DZ
Number: | 02307109 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARAN HOUSE 18 UNION ROAD,LONDON,SW4 6JP
Number: | 09684292 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON BRICKWORK (CONTRACTORS) LTD.
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 04521714 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 CRICKLADE AVENUE,LONDON,SW2 3HF
Number: | 08254610 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART MILNE INVESTMENTS LIMITED
C/O STEWART MILNE GROUP LTD,WESTHILL BUSINESS PARK,AB3 6TQ
Number: | SC056620 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/3 MAGDALENE MEDWAY,EDINBURGH,EH15 3EA
Number: | SC495143 |
Status: | ACTIVE |
Category: | Private Limited Company |