Advanced company searchLink opens in new window

SIGNATURE PRIVATE INVESTMENTS LIMITED

Company number 05277064

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)
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
06 Nov 2013 CH01 Director's details changed for Mr Rakesh Chauhan on 5 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mrs Kajal Chauhan on 5 November 2013
06 Nov 2013 AD01 Registered office address changed from 72 Radbourne Road Shirley Solihull B90 3RS on 6 November 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
08 Nov 2012 AP01 Appointment of Mrs Kajal Chauhan as a director
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
03 Aug 2010 MEM/ARTS Memorandum and Articles of Association
16 Jul 2010 CERTNM Company name changed nisa kujjulum LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
16 Jul 2010 CONNOT Change of name notice
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Rakesh Chauhan on 3 November 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 363a Return made up to 03/11/08; full list of members
03 Mar 2008 363a Return made up to 03/11/07; full list of members