Advanced company searchLink opens in new window

SIGNIFO LTD

Company number 03922382

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)
08 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AD01 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 29 May 2012
03 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 6,924
25 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2012 TM01 Termination of appointment of Richard Dewar as a director
24 Apr 2012 AP02 Appointment of 2Nd Head Limited as a director
24 Apr 2012 TM01 Termination of appointment of James Brewis as a director
14 Mar 2012 TM01 Termination of appointment of Michael Masterman as a director
07 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
20 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 09/02/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Mar 2008 363a Return made up to 09/02/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 May 2007 288c Secretary's particulars changed;director's particulars changed
21 May 2007 288c Director's particulars changed
21 May 2007 288c Director's particulars changed
28 Feb 2007 363a Return made up to 09/02/07; full list of members
12 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006