- Company Overview for THE SIGN SHOP, NEWPORT LIMITED (09874112)
- Filing history for THE SIGN SHOP, NEWPORT LIMITED (09874112)
- People for THE SIGN SHOP, NEWPORT LIMITED (09874112)
- Charges for THE SIGN SHOP, NEWPORT LIMITED (09874112)
- More for THE SIGN SHOP, NEWPORT LIMITED (09874112)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 30 August 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
01 Nov 2022 | MR01 | Registration of charge 098741120001, created on 26 October 2022 | |
16 May 2022 | AA | Micro company accounts made up to 30 August 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 30 August 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 30 August 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Assam Howard Hassani as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from Cedar House Standard Signs C/O Kilsby & Williams Hazell Drive Newport NP10 8FY Wales to Cedar House Hazell Drive Newport NP10 8FY on 18 November 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 30 August 2018 | |
29 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 31 August 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2018 | AD01 | Registered office address changed from 3 Viaduct View Bassaleg Newport Gwent NP10 8FR Wales to Cedar House Standard Signs C/O Kilsby & Williams Hazell Drive Newport NP10 8FY on 9 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
08 Mar 2018 | PSC01 | Notification of Assam Howard Hassani as a person with significant control on 1 September 2017 | |
08 Mar 2018 | PSC07 | Cessation of Susan Jane Hughes as a person with significant control on 1 September 2017 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |