Advanced company searchLink opens in new window

SIGNATURE CONSULTANCY LTD

Company number 06853791

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS02 Withdraw the company strike off application
22 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
02 Nov 2018 PSC02 Notification of Recarta It Ltd as a person with significant control on 27 September 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 PSC07 Cessation of Michelle Louise Gulrajani as a person with significant control on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Michele Louise Gulrajani as a director on 2 October 2017
02 Oct 2017 AP01 Appointment of Mr Daren Paul Bland as a director on 2 October 2017
02 Oct 2017 AP01 Appointment of Mr Tobias Philip Harris as a director on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Mill Lane Lodge Mill Lane Crondall Farnham Surrey GU10 5RP England to The Atrium Curtis Road Dorking Surrey RH4 1XA on 2 October 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
28 Jan 2016 AD01 Registered office address changed from Kettle Cottage Potbridge Road Potbridge Odiham Hampshire RG29 1JW to Mill Lane Lodge Mill Lane Crondall Farnham Surrey GU10 5RP on 28 January 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013