Advanced company searchLink opens in new window

THE SIGN SHOP, NEWPORT LIMITED

Company number 09874112

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)
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