Advanced company searchLink opens in new window

SIGNET CONSULTANCY LIMITED

Company number 05768326

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)
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
  • GBP 200
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 150
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