Advanced company searchLink opens in new window

THE SIGNATURE BREAD COMPANY LIMITED

Company number 08993279

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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 AA Micro company accounts made up to 28 April 2023
04 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Mr Rhys Alexander O'neil Ellis on 1 June 2023
30 Jun 2023 PSC04 Change of details for Mr Rhys Alexander O'neil Ellis as a person with significant control on 1 February 2020
26 Apr 2023 AP03 Appointment of Keith Fisher as a secretary on 1 February 2020
26 Apr 2023 AA Micro company accounts made up to 28 April 2022
19 Dec 2022 AD01 Registered office address changed from Ground Floor 238 Kennigton Park Road Kennington London SE11 4DA England to Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD on 19 December 2022
26 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 28 April 2021
26 Jan 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
13 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 29 April 2020
30 Jul 2020 TM01 Termination of appointment of Keith Fisher as a director on 13 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC01 Notification of Rhys Alexander O'niel Ellis as a person with significant control on 1 February 2020
07 Jul 2020 PSC07 Cessation of Court Fisher as a person with significant control on 1 February 2020
07 Jul 2020 AP01 Appointment of Mr Rhys Alexander O'neil Ellis as a director on 1 February 2020
17 Jun 2020 TM02 Termination of appointment of Kirk O'niel Ellis as a secretary on 1 December 2019
27 Apr 2020 AA Micro company accounts made up to 29 April 2019
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 PSC01 Notification of Court Fisher as a person with significant control on 1 December 2019
20 Jan 2020 PSC07 Cessation of Kirk O'neil Ellis as a person with significant control on 1 December 2019