IGNITE NOMINEE LIMITED

6 The Drive, North Shields, NE30 4JP, Tyne And Wear, England
StatusACTIVE
Company No.09734263
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

IGNITE NOMINEE LIMITED is an active private limited company with number 09734263. It was incorporated 8 years, 9 months, 25 days ago, on 14 August 2015. The company address is 6 The Drive, North Shields, NE30 4JP, Tyne And Wear, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-14

Officer name: Mr Tristan Frederick Benjamin Watson

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan Frederick Benjamin Watson

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: 6 the Drive North Shields Tyne and Wear NE30 4JP

Old address: 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan Frederick Benjamin Watson

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Tristan Frederick Benjamin Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

New address: 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ

Old address: 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE

Change date: 2020-03-04

Old address: 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

New address: 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ

Old address: Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom

Change date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Paul Anthony Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristan Frederick Benjamin Watson

Appointment date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAN ENERGY LIMITED

C/O MAZARS LLP,GLASGOW,G1 3DN

Number:SC583813
Status:ACTIVE
Category:Private Limited Company

BELL & BAIN 21 LIMITED

303 BURNFIELD ROAD,GLASGOW,G46 7UQ

Number:SC615531
Status:ACTIVE
Category:Private Limited Company

DOG VANS LTD

10B ALLENS LANE,POOLE,BH16 5DA

Number:07812139
Status:ACTIVE
Category:Private Limited Company

HARCO CONSULTANCY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10559759
Status:ACTIVE
Category:Private Limited Company

MICHAELA SHILLETO LIMITED

27 BALMORAL TERRACE,YORK,YO23 1HR

Number:11586997
Status:ACTIVE
Category:Private Limited Company

MOOCHIES PET SUPPLIES LIMITED

26 28 HIGH STREET,BUILTH WELLS,LD2 3DL

Number:10784580
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