Advanced company searchLink opens in new window

SIGNPLAY LIMITED

Company number 04207080

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)
15 Dec 2005 287 Registered office changed on 15/12/05 from: cedar house 105 carrow road norwich norfolk NR1 1HP
26 Apr 2005 363s Return made up to 08/04/05; full list of members
06 Sep 2004 AA Total exemption small company accounts made up to 31 October 2003
19 Apr 2004 363s Return made up to 08/04/04; full list of members
04 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
14 May 2003 363s Return made up to 27/04/03; full list of members
03 May 2002 AA Total exemption small company accounts made up to 31 October 2001
03 May 2002 363s Return made up to 27/04/02; full list of members
25 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2001 225 Accounting reference date shortened from 30/04/02 to 31/10/01
10 Aug 2001 88(2)R Ad 06/07/01-26/07/01 £ si 901@1=901 £ ic 1/902
03 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2001 288a New director appointed
29 May 2001 288a New secretary appointed;new director appointed
29 May 2001 287 Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU
23 May 2001 288b Director resigned
23 May 2001 288b Secretary resigned
27 Apr 2001 NEWINC Incorporation