Advanced company searchLink opens in new window

SIGNET INTERNATIONAL HOLDINGS LIMITED

Company number 05516056

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 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
10 Dec 2014 TM01 Termination of appointment of Richard William Newport as a director on 9 December 2014
07 Aug 2014 AP01 Appointment of Mr Grattan Anthony Hooey as a director on 4 August 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,167
30 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
18 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
04 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
25 Oct 2011 CH01 Director's details changed for Mr Anthony Grattan Hooey on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr. Richard William Newport on 24 October 2011
25 Oct 2011 AD01 Registered office address changed from C/O Mr Anthony Hooey 812 Oxford Avenue Slough Berkshire SL1 4LN England on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Mr. Richard William Newport on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Anthony Grattan Hooey on 24 October 2011
24 Oct 2011 CH01 Director's details changed for Mr. Richard William Newport on 24 October 2011
24 Oct 2011 CH01 Director's details changed for Anthony Grattan Hooey on 24 October 2011
24 Oct 2011 CH03 Secretary's details changed for Christine Maria Hooey on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from the Coach House Wells Lane Ascot Berkshire SL5 7DY on 24 October 2011
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a small company made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 CH01 Director's details changed for Richard William Newport on 22 July 2010
26 Jul 2010 CH01 Director's details changed for Anthony Grattan Hooey on 22 July 2010