- Company Overview for SYGNATURE LIMITED (09240192)
- Filing history for SYGNATURE LIMITED (09240192)
- People for SYGNATURE LIMITED (09240192)
- More for SYGNATURE LIMITED (09240192)
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) |
---|---|---|---|
20 Aug 2021 | CH03 | Secretary's details changed for Ms Shraddha Agrawal on 20 August 2021 | |
20 Aug 2021 | AP03 | Appointment of Ms Shraddha Agrawal as a secretary on 18 August 2021 | |
11 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
02 Oct 2020 | CH01 | Director's details changed for Mr Rolf Hess on 2 October 2020 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
15 Sep 2020 | SH02 | Sub-division of shares on 26 August 2020 | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | SH08 | Change of share class name or designation | |
15 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2020 | TM01 | Termination of appointment of Afira Khan as a director on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Julian Von Burg as a director on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Thomas Stieger as a director on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Rolf Hess as a director on 25 August 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN England to 2nd Floor, Regis House, King William Street London EC4R 9AN on 20 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 7 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
12 Oct 2018 | PSC02 | Notification of Hess Group International Limited as a person with significant control on 24 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Afira Khan as a person with significant control on 14 September 2018 | |
14 Sep 2018 | PSC01 | Notification of Afira Khan as a person with significant control on 14 September 2018 |