Advanced company searchLink opens in new window

SIGNALATOR LIMITED

Company number 06219867

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)
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
01 Oct 2022 CH01 Director's details changed for Mr. Pavel Andreevich Tsimaylo on 30 September 2022
01 Oct 2022 AD01 Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2022
30 Sep 2022 TM01 Termination of appointment of Barbara Linda Olivier as a director on 17 September 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
24 Dec 2018 AA Micro company accounts made up to 30 April 2018
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
04 Feb 2016 CH01 Director's details changed for Mr. Pavel Andreevich Tsimaylo on 2 February 2016
03 Feb 2016 CH01 Director's details changed for Mr. Pavel Andreevich Tsimaylo on 2 February 2016
17 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014