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)
13 May 2014 CH01 Director's details changed for Mr. Pavel Andreevich Tsimaylo on 9 July 2013
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Jul 2013 TM02 Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary
09 Jul 2013 AP01 Appointment of Mrs. Barbara Linda Olivier as a director
09 Jul 2013 AP01 Appointment of Mr. Pavel Andreevich Tsimaylo as a director
09 Jul 2013 TM01 Termination of appointment of David Waygood as a director
30 May 2013 AD01 Registered office address changed from 4 Sherborne Grove West End Kemsing Sevenoaks TN15 6QU on 30 May 2013
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Pavel Tsimaylo as a director
21 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Sep 2011 CH01 Director's details changed for Mr Pavel Tsimaylo on 23 September 2011
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Pavel Tsimaylo on 1 January 2010
19 Apr 2010 CH04 Secretary's details changed for Square Mile Corporate Secretaries Limited on 1 January 2010
20 Dec 2009 CH01 Director's details changed for Mr David William Waygood on 18 December 2009
19 Dec 2009 AD01 Registered office address changed from 7 Mill Bank Tonbridge TN9 1PY on 19 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 19/04/09; full list of members
18 Feb 2009 MEM/ARTS Memorandum and Articles of Association
04 Feb 2009 CERTNM Company name changed trumpgain LIMITED\certificate issued on 05/02/09