- Company Overview for SIGNIFY LIMITED (03802970)
- Filing history for SIGNIFY LIMITED (03802970)
- People for SIGNIFY LIMITED (03802970)
- More for SIGNIFY LIMITED (03802970)
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) |
---|---|---|---|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 29 Hartfield Road Wimbledon London SW19 3SG England to 354 Hill Cross Avenue Hillcross Avenue Morden Surrey SM4 4EX on 4 December 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 79 Craven Gardens London SW19 8LU to 29 Hartfield Road Wimbledon London SW19 3SG on 7 October 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Richard Anthony Eyre as a director on 1 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
14 Jan 2011 | TM02 | Termination of appointment of Andrew Miles as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Andrew Miles as a director | |
17 Sep 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Philip Graham Wall on 1 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Wendy Susan Wall on 1 July 2010 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
13 Nov 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
04 Aug 2008 | 363a | Return made up to 08/07/08; full list of members | |
04 Aug 2008 | 353 | Location of register of members | |
04 Aug 2008 | 190 | Location of debenture register |