Advanced company searchLink opens in new window

SIGNIFY LIMITED

Company number 03802970

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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