IGNITE ACADEMY & TRAINING LIMITED

34 34 Rigdale Close, Plymouth, PL6 5PR, Devon, England
StatusACTIVE
Company No.10002233
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

IGNITE ACADEMY & TRAINING LIMITED is an active private limited company with number 10002233. It was incorporated 8 years, 4 months, 8 days ago, on 12 February 2016. The company address is 34 34 Rigdale Close, Plymouth, PL6 5PR, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-30

Psc name: Michael Jon Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: 1 Langdon Court Plymstock Plymouth PL9 8UH England

Change date: 2021-06-11

New address: 34 34 Rigdale Close Plymouth Devon PL6 5PR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leeanne Roach

Termination date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: 1 Langdon Court Plymstock Plymouth PL9 8UH

Old address: 2 Buckland House 12 William Prance Road Plymouth PL8 5WR United Kingdom

Change date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Michael Jon Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: Plumer House Tailyour Road Plymouth PL6 5DH England

New address: 2 Buckland House 12 William Prance Road Plymouth PL8 5WR

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jon Palmer

Appointment date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Michael Palmer

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Christopher Buckle

Change date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Amanda Thatcher

Cessation date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Ms Leeanne Roach

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Amanda Thatcher

Termination date: 2020-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100022330001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Ryan Christopher Buckle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-28

Officer name: Mr Ryan Christopher Buckle

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alice Amanda Thatcher

Change date: 2018-01-20

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Alice Amanda Thatcher

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Christopher Buckle

Change date: 2019-03-01

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

Resolution

Date: 23 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100022330001

Charge creation date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Plumer House Tailyour Road Plymouth PL6 5DH

Change date: 2018-01-16

Old address: Plumer House Tailyour Road Plymouth PL6 5DH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: Plumer House Tailyour Road Plymouth PL6 5DH

Change date: 2018-01-05

Old address: Bishop Fleming 4 North East Quay Plymouth PL4 0BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Amanda Thatcher

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Jared Ackerman

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Capes Health Professionals Ltd

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-09-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Ackerman

Appointment date: 2016-02-22

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOMALY GUITAR LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:11654594
Status:ACTIVE
Category:Private Limited Company

ARMFIELD ANGLING LTD

17 COMBINE CLOSE,SUTTON COLDFIELD,B75 5TP

Number:07454678
Status:ACTIVE
Category:Private Limited Company
Number:08766260
Status:ACTIVE
Category:Private Limited Company

LA BRUTINE LIMITED

3 FIELD CLOSE,ST. NEOTS,PE19 6QR

Number:09968698
Status:ACTIVE
Category:Private Limited Company

MAGRATHEA (UK) LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05891555
Status:ACTIVE
Category:Private Limited Company

QUTIS LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:07299328
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