- Company Overview for SIGNATURE INVENTORIES LIMITED (07184059)
- Filing history for SIGNATURE INVENTORIES LIMITED (07184059)
- People for SIGNATURE INVENTORIES LIMITED (07184059)
- More for SIGNATURE INVENTORIES LIMITED (07184059)
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) |
---|---|---|---|
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | PSC01 | Notification of Jodie Joanna Cole as a person with significant control on 31 March 2018 | |
12 Dec 2018 | PSC04 | Change of details for Lawrence Steven Bloom as a person with significant control on 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 Jun 2010 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2010 | SH08 | Change of share class name or designation | |
09 Jun 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2010 | SH10 | Particulars of variation of rights attached to shares | |
26 May 2010 | AD01 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LL England on 26 May 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|