- Company Overview for SIGNET HOLDINGS LIMITED (03769622)
- Filing history for SIGNET HOLDINGS LIMITED (03769622)
- People for SIGNET HOLDINGS LIMITED (03769622)
- Charges for SIGNET HOLDINGS LIMITED (03769622)
- More for SIGNET HOLDINGS LIMITED (03769622)
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 2018 | AP01 | Appointment of Ms Marianne Kelly as a director on 21 December 2018 | |
21 Dec 2018 | AP03 | Appointment of Benjamin Harris as a secretary on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Laurel Krueger as a secretary on 21 December 2018 | |
05 Nov 2018 | AA | Full accounts made up to 3 February 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
05 Jul 2018 | AP01 | Appointment of Ms Raina Margaret Miles as a director on 30 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Mark Andrew Jenkins as a director on 30 June 2018 | |
05 Jul 2018 | AP03 | Appointment of Laurel Krueger as a secretary on 30 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Mark Andrew Jenkins as a secretary on 30 June 2018 | |
18 Oct 2017 | AA | Full accounts made up to 28 January 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
24 Oct 2016 | AA | Full accounts made up to 30 January 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016 | |
19 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
05 Jan 2015 | MISC | Aud res | |
10 Dec 2014 | AUD | Auditor's resignation | |
31 Oct 2014 | AA | Full accounts made up to 1 February 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
20 Aug 2014 | AP01 | Appointment of Mrs Michele Santana as a director on 31 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Ronald William Ristau as a director on 31 July 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
14 May 2013 | AA | Full accounts made up to 2 February 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG on 23 January 2013 |