Advanced company searchLink opens in new window

SIGNATURE INVENTORIES LIMITED

Company number 07184059

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100