Advanced company searchLink opens in new window

IGNITE (NORTH) LIMITED

Company number 08814879

Filter by category

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)
21 Dec 2023 AA Full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
28 Jul 2023 AP01 Appointment of Mr Samuel John Darkin as a director on 26 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Mark Timothy Hopton on 27 July 2023
23 Dec 2022 AA Full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
15 Jun 2020 PSC02 Notification of Hopton Trading Holdings Limited as a person with significant control on 9 June 2020
15 Jun 2020 PSC07 Cessation of The Chrome Group Limited as a person with significant control on 9 June 2020
21 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
04 Mar 2019 MR01 Registration of charge 088148790003, created on 27 February 2019
30 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
24 Dec 2018 SH08 Change of share class name or designation
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 13/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
04 Dec 2018 TM01 Termination of appointment of Aidan David Sunter as a director on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Katherine Helen Sunter as a secretary on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Stavroulla Ataliotis as a secretary on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Pericles Ataliotis as a director on 30 November 2018
04 Dec 2018 AP01 Appointment of Mr Mark Timothy Hopton as a director on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from 7-9 Front Street Chester Le Street DH3 3BQ to The Mills Canal Street Derby Derbyshire DE1 2RJ on 4 December 2018