Advanced company searchLink opens in new window

IGNIS WICK LIMITED

Company number 07469188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 TM01 Termination of appointment of Urmo Heinam as a director on 19 January 2024
15 Feb 2024 TM01 Termination of appointment of Sophie Rebecca Blackburn as a director on 19 January 2024
15 Feb 2024 AP01 Appointment of Mrs Charlotte Phillips as a director on 19 January 2024
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
05 Sep 2023 AD01 Registered office address changed from Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England to Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB on 5 September 2023
17 Aug 2023 CH01 Director's details changed for Mr Joseph David Scott on 7 August 2023
17 Aug 2023 AP01 Appointment of Mr Joseph David Scott as a director on 7 August 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to Office 102, Merlin House Brunel Road Theale Reading RG7 4AB on 18 July 2023
18 Jul 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
16 May 2023 AP01 Appointment of Mr Urmo Heinam as a director on 2 May 2023
16 May 2023 AP01 Appointment of Ms Sophie Rebecca Blackburn as a director on 2 May 2023
16 May 2023 TM01 Termination of appointment of Gregor Robin Quarry Carfrae as a director on 2 May 2023
16 May 2023 TM01 Termination of appointment of Alexander Price as a director on 2 May 2023
16 May 2023 TM01 Termination of appointment of Olalekan Omoniwa as a director on 2 May 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
24 May 2021 CH01 Director's details changed for Mr Olalekan Omoniwa on 24 May 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
03 Mar 2021 CH01 Director's details changed for Mr Lekan Omoniwa on 24 February 2021
15 Feb 2021 AP01 Appointment of Mr Gregor Robin Quarry Carfrae as a director on 3 February 2021