- Company Overview for SIGNIFO LTD (03922382)
- Filing history for SIGNIFO LTD (03922382)
- People for SIGNIFO LTD (03922382)
- Charges for SIGNIFO LTD (03922382)
- More for SIGNIFO LTD (03922382)
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) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Adam Reynolds as a director on 1 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from Oak Barn Eaton Abingdon Oxfordshire OX13 5PR to Number 3 Des Roches Square Witney Oxfordshire OX28 4BE on 3 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
17 Aug 2015 | SH02 | Sub-division of shares on 7 April 2015 | |
14 Aug 2015 | SH08 | Change of share class name or designation | |
05 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
18 Dec 2014 | TM01 | Termination of appointment of 2Nd Head Limited as a director on 1 December 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AA01 | Previous accounting period extended from 30 March 2014 to 30 April 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
23 Dec 2013 | AP01 | Appointment of Ms Corinne Luan Wilkes as a director | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Sanjay Parekh as a director | |
13 Dec 2013 | TM02 | Termination of appointment of Sanjay Parekh as a secretary |