Advanced company searchLink opens in new window

SIGNATURE PRIVATE FINANCE LIMITED

Company number 08106050

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)
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
22 May 2024 AP01 Appointment of Mr Michael Calum Clifford as a director on 20 May 2024
19 Oct 2023 MR01 Registration of charge 081060500010, created on 16 October 2023
17 Sep 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 081060500009, created on 19 June 2023
24 Apr 2023 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 24 April 2023
13 Apr 2023 MR01 Registration of charge 081060500008, created on 5 April 2023
27 Jan 2023 MR01 Registration of charge 081060500007, created on 27 January 2023
08 Aug 2022 AP01 Appointment of Mr Thomas Howells as a director on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
04 Aug 2022 AA Accounts for a small company made up to 31 December 2021
20 Aug 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
02 Oct 2020 MR01 Registration of charge 081060500006, created on 30 September 2020
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 PSC07 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 23 January 2020
03 Feb 2020 PSC02 Notification of Siganture Private Finance Finco Limited as a person with significant control on 23 January 2020
03 Feb 2020 TM01 Termination of appointment of Tarun Sharma as a director on 23 January 2020
03 Feb 2020 TM01 Termination of appointment of Sanjay Datwani as a director on 23 January 2020
30 Jan 2020 MR01 Registration of charge 081060500005, created on 23 January 2020
24 Jan 2020 MR01 Registration of charge 081060500004, created on 23 January 2020
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued