Advanced company searchLink opens in new window

IGNITE NOMINEE LIMITED

Company number 09734263

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)
12 Feb 2024 AA Micro company accounts made up to 31 August 2023
13 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
14 Feb 2023 AA Micro company accounts made up to 31 August 2022
14 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
14 Aug 2022 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 14 August 2022
14 Aug 2022 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 1 August 2022
19 Jul 2022 AD01 Registered office address changed from 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ United Kingdom to 6 the Drive North Shields Tyne and Wear NE30 4JP on 19 July 2022
24 Oct 2021 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
18 Aug 2020 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 1 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Tristan Frederick Benjamin Watson on 1 August 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
08 Apr 2020 AD01 Registered office address changed from 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 37 Park Crescent East Park Crescent East North Shields Tyne and Wear NE30 2HQ on 8 April 2020
04 Mar 2020 AD01 Registered office address changed from 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ United Kingdom to 5th Floor Maybrook House Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 4 March 2020
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 August 2018
10 Oct 2018 AD01 Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 37 Park Crescent East North Shields Tyne & Wear NE30 2HQ on 10 October 2018
09 Oct 2018 TM01 Termination of appointment of Paul Anthony Smith as a director on 1 September 2018
20 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
12 May 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates