Advanced company searchLink opens in new window

SIGNATURE INVESTMENTS LIMITED

Company number 03590156

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)
01 Nov 2019 RP04AR01 Second filing of the annual return made up to 30 June 2012
18 Oct 2019 RP04AR01 Second filing of the annual return made up to 30 June 2015
18 Oct 2019 RP04AR01 Second filing of the annual return made up to 30 June 2013
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2016
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2017
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2018
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 30/06/2019
12 Sep 2019 PSC04 Change of details for Mr Roger Ivimy as a person with significant control on 6 April 2016
10 Sep 2019 PSC07 Cessation of Jayne Ivimy as a person with significant control on 6 April 2016
20 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/10/2019
11 Jul 2019 AD01 Registered office address changed from , Cleary Court 169 Church Street East, Woking, Surrey, GU21 6HJ to 10 Hurst Park Midhurst West Sussex GU29 0BP on 11 July 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/10/2019
19 Jun 2018 PSC04 Change of details for Mr Roger Ivimy as a person with significant control on 18 June 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
04 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
12 Jul 2017 PSC07 Cessation of Roger Ivimy as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/10/2019
07 Jul 2017 PSC01 Notification of Roger Ivimy as a person with significant control on 6 April 2016
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/10/2019
05 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
24 Mar 2015 AA Total exemption full accounts made up to 31 December 2014