Advanced company searchLink opens in new window

IGNIS TOPCO LIMITED

Company number 10846957

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)
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 13,400.272099
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 12,250.272038
04 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 13,400.00
22 Apr 2020 TM01 Termination of appointment of Alistair Edward Gray as a director on 22 April 2020
11 Mar 2020 AP01 Appointment of David Chennell as a director on 30 January 2020
03 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
20 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 12,250.254999
28 Oct 2019 AP01 Appointment of Alistair Gray as a director on 24 October 2019
12 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 02/07/2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 13,400.254999
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 12,050.254999
03 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 02/07/2018
08 Aug 2019 CS01 02/07/19 Statement of Capital gbp 12050.254999
  • ANNOTATION Clarification a second filed CS01 was registered on the 24/08/2020 and again on the 12/09/2019
08 Aug 2019 PSC05 Change of details for Lyceum Capital (Gp3) Limited as a person with significant control on 17 January 2019
25 Jun 2019 AP01 Appointment of Mr Charles John Edmund Haynes as a director on 3 June 2019
11 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 11,100.254999
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2019.
12 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 24/08/2020 and again on the 03/09/2019
11 Apr 2018 TM01 Termination of appointment of Mark Rogerson as a director on 31 January 2018
12 Jan 2018 AP01 Appointment of Mr Adrian Michael Ringrose as a director on 1 November 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 10,900.254999
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 10,700.054999
16 Aug 2017 SH10 Particulars of variation of rights attached to shares
16 Aug 2017 SH08 Change of share class name or designation
02 Aug 2017 AP01 Appointment of Mrs Lorna Witcher Finlay Hayes as a director on 19 July 2017