DRB IGNITE LIMITED

55 Colmore Row 3rd Floor, Birmingham, B3 2AA, West Midlands, England
StatusACTIVE
Company No.07163935
CategoryPrivate Limited Company
Incorporated22 Feb 2010
Age14 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

DRB IGNITE LIMITED is an active private limited company with number 07163935. It was incorporated 14 years, 4 months, 12 days ago, on 22 February 2010. The company address is 55 Colmore Row 3rd Floor, Birmingham, B3 2AA, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-05

Officer name: Mr David Bagley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 6 Brindley Place 2nd Floor Birmingham West Midlands B1 2JB United Kingdom

New address: 55 Colmore Row 3rd Floor Birmingham West Midlands B3 2AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB England

New address: 6 Brindley Place 2nd Floor Birmingham West Midlands B1 2JB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Morrison

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England

New address: 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Bowater

Termination date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Zellig 202 the Custard Factory Gibb Street Birmingham B9 4AA

New address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Bagley

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loxton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: 40 Great Lister Street Birmingham West Midlands B7 4LS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Summers Loxton

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Morrison

Documents

View document PDF

Incorporation company

Date: 22 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMMINS FINANCIAL ADVISERS LIMITED

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:04369921
Status:ACTIVE
Category:Private Limited Company

HOME UK (HA1) LIMITED

84 CATHEDRAL ROAD,CARDIFF,CF11 9LN

Number:04618701
Status:ACTIVE
Category:Private Limited Company

JOGB LIMITED

23 DERBY ROAD DERBY ROAD,SUTTON,SM1 2BL

Number:09945042
Status:ACTIVE
Category:Private Limited Company

LIVING BEAUTIFULLY LIMITED

28 HARROW WAY,MAIDSTONE,ME14 5TU

Number:04887112
Status:ACTIVE
Category:Private Limited Company

LONDON SHOW DESIGN CO LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11603906
Status:ACTIVE
Category:Private Limited Company

RUDUS LTD

ROWAN HOUSE BEECHLANDS,WADHURST,TN5 6JT

Number:09347011
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