Advanced company searchLink opens in new window

SIGNMAZE CONSULTING LIMITED

Company number 06765105

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 Jul 2014 AD01 Registered office address changed from C/O Helmores Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
03 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
19 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
12 Jan 2012 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 12 January 2012
13 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from Suite 191. 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 8 February 2011
24 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 3
09 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Anthony Ben Charlwood on 8 December 2009
03 Dec 2008 NEWINC Incorporation