Advanced company searchLink opens in new window

SIGNET HOLDINGS LIMITED

Company number 03769622

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)
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
  • USD 1,280,109,883.65
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
  • GBP 1,280,109,883.65
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
  • GBP 1,280,109,883.65
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