- Company Overview for SIGNET CONSULTANCY LIMITED (05768326)
- Filing history for SIGNET CONSULTANCY LIMITED (05768326)
- People for SIGNET CONSULTANCY LIMITED (05768326)
- More for SIGNET CONSULTANCY LIMITED (05768326)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
08 Feb 2024 | CH01 | Director's details changed for Mr Mark Anthony Veck on 1 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Mark Anthony Veck as a person with significant control on 1 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Mark Anthony Veck as a person with significant control on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Mark Anthony Veck on 1 February 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 24 October 2023
|
|
24 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 24 October 2023
|
|
15 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Hiran Richard Kanathigoda as a person with significant control on 31 March 2022 | |
01 Apr 2022 | PSC01 | Notification of Mark Veck as a person with significant control on 31 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Mark Anthony Veck as a director on 18 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
26 Feb 2021 | PSC01 | Notification of Hiran Richard Kanathigoda as a person with significant control on 16 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Senaka Neville Kanathigoda as a person with significant control on 16 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Senaka Neville Kanathigoda as a director on 16 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Hiran Richard Kanathigoda as a director on 16 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 8 Twisleton Court Piory Hill Dartford DA1 2EN England to 8 Twisleton Court Priory Hill Dartford DA1 2EN on 2 February 2021 | |
29 Sep 2020 | CH03 | Secretary's details changed for Hiran Richard Kanathigoda on 29 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed | |
14 Sep 2020 | AD01 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to 8 Twisleton Court Piory Hill Dartford DA1 2EN on 14 September 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 |