NETIGNITE LIMITED

The Accountancy Partnership Suite 1, 5th Floor, City Reach The Accountancy Partnership Suite 1, 5th Floor, City Reach, London, E14 9NN, England
StatusACTIVE
Company No.07625725
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 2 days
JurisdictionEngland Wales

SUMMARY

NETIGNITE LIMITED is an active private limited company with number 07625725. It was incorporated 13 years, 2 days ago, on 09 May 2011. The company address is The Accountancy Partnership Suite 1, 5th Floor, City Reach The Accountancy Partnership Suite 1, 5th Floor, City Reach, London, E14 9NN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Heather Harrington

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Harrington

Cessation date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Harrington

Change date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Harrington

Change date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England

Change date: 2021-08-05

New address: The Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN

Old address: 201 E1 Studios 7 Whitechapel Road London E1 1DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 201 E1 Studios 7 Whitechapel Road London E1 1DU

Change date: 2017-08-29

Old address: 575 Woodchurch Road Prenton Merseyside CH43 3AL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Harrington

Change date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-09

Officer name: Mr Richard James Harrington

Documents

View document PDF

Change registered office address company

Date: 10 May 2015

Action Date: 10 May 2015

Category: Address

Type: AD01

New address: 575 Woodchurch Road Prenton Merseyside CH43 3AL

Old address: 10 Grange Mount West Kirby Wirral Merseyside CH48 6EU

Change date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Change person director company with change date

Date: 15 Dec 2014

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heather Davies

Change date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODZIO LTD

FLAT 2, DOWNLEY COURT GRAYS LANE,HIGH WYCOMBE,HP13 5TL

Number:10576298
Status:ACTIVE
Category:Private Limited Company

CASTLE RENOVATIONS LIMITED

UPPER FLAT, 43 CASTLE STREET,DUMFRIESSHIRE,DG1 1DU

Number:SC256313
Status:ACTIVE
Category:Private Limited Company

DKP ASSET MANAGEMENT LTD

46 HOLLYBUSH ROAD,CARDIFF,CF23 6TA

Number:11099261
Status:ACTIVE
Category:Private Limited Company

HOSPICE AID UK

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:04400127
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ME LANDSCAPES & HOMES LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10963440
Status:ACTIVE
Category:Private Limited Company

OPTICAL COATING TECHNOLOGIES LIMITED

UNIT 8, LICHFIELD TRADING ESTATE,TAMWORTH,B79 7XD

Number:11707097
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