IGNITE GLOBAL LIMITED

Bank House Bank House, Englefield Green, TW20 0DF, Surrey, United Kingdom
StatusACTIVE
Company No.09517893
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

IGNITE GLOBAL LIMITED is an active private limited company with number 09517893. It was incorporated 9 years, 2 months, 19 days ago, on 30 March 2015. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exceed Cosec Services Limited

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Schalk James Burger Hugo

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Schalk James Burger Hugo

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Schalk James Burger Hugo

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Schalk James Burger Hugo

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-20

Capital : 10.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Exceed Cosec Services Limited

Appointment date: 2018-09-20

Documents

View document PDF

Legacy

Date: 24 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/03/2017

Documents

View document PDF

Legacy

Date: 24 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/03/2018

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Capital : 10.78 GBP

Date: 2017-08-17

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Capital : 10.78 GBP

Date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cyril How Kin Sang

Appointment date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: 39 st James's Place London SW1A 1NS United Kingdom

Change date: 2017-07-04

New address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 5.51 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Schalk James Burger Hugo

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Philippe Brian West

Termination date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 8.08 GBP

Date: 2017-05-25

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Capital : 4.92 GBP

Date: 2017-01-24

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 15 May 2017

Category: Capital

Type: SH01

Capital : 5.19 GBP

Date: 2017-05-15

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 12 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-12

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGT COMPUTER SERVICES LIMITED

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:06588035
Status:ACTIVE
Category:Private Limited Company

CLAIRE'S DOGGY DAYCARE LTD

8 THE ACORNS,ASHFORD,TN27 8QS

Number:11903655
Status:ACTIVE
Category:Private Limited Company

LIMITED PROPERTIES LTD

68 RODNEY STREET,LIVERPOOL,L1 9AF

Number:11205272
Status:ACTIVE
Category:Private Limited Company

NATHANIEL WHITE LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:11418897
Status:ACTIVE
Category:Private Limited Company

OYSTER&PEARL 1 LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:09002736
Status:LIQUIDATION
Category:Private Limited Company

P BARRETT ROOFING & CLADDING LIMITED

27 JARVIS CRESCENT,OLDBURY,B69 4QH

Number:06100519
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