Advanced company searchLink opens in new window

PALACE CAPITAL (SIGNAL) LTD

Company number 06991031

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)
12 Oct 2021 AA Full accounts made up to 31 March 2021
05 Oct 2021 TM01 Termination of appointment of Stanley Harold Davis as a director on 24 September 2021
07 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Jun 2021 CH01 Director's details changed for Mr Stephen John Silvester on 1 June 2021
15 Dec 2020 AA Full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 36,464,431
09 Aug 2019 AA Full accounts made up to 31 March 2019
02 Aug 2019 MR05 Part of the property or undertaking has been released from charge 069910310002
31 Jul 2019 PSC05 Change of details for Palace Capital Plc as a person with significant control on 19 July 2019
31 Jul 2019 TM01 Termination of appointment of David Malcolm Kaye as a director on 19 July 2019
31 Jul 2019 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019
31 Jul 2019 TM02 Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019
31 Jul 2019 AP03 Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
16 Nov 2018 SH20 Statement by Directors
16 Nov 2018 SH19 Statement of capital on 16 November 2018
  • GBP 12,447,159
16 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
16 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
05 Apr 2018 MR01 Registration of charge 069910310003, created on 3 April 2018
28 Feb 2018 MA Memorandum and Articles of Association
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 21,000,001.00