- Company Overview for SIGNIFY GROUP LIMITED (10814854)
- Filing history for SIGNIFY GROUP LIMITED (10814854)
- People for SIGNIFY GROUP LIMITED (10814854)
- More for SIGNIFY GROUP LIMITED (10814854)
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 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with updates | |
02 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 27 June 2024
|
|
02 Aug 2024 | MA | Memorandum and Articles of Association | |
02 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
29 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
27 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 June 2020 | |
27 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 June 2023 | |
26 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 June 2019 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Aug 2023 | CS01 |
Confirmation statement made on 11 June 2023 with updates
|
|
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Jonathan Patrick Sebire on 1 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Mordecai Hirshler on 1 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Joseph Daniel Christopher Harrod on 1 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
15 Jul 2020 | CS01 |
11/06/20 Statement of Capital gbp 3.96759
|
|
02 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 February 2020
|
|
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
11 Sep 2019 | AD01 | Registered office address changed from 28 1st Floor Gallery Court Arcadia Avenue London N3 2FG England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 September 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Jonathan Sebire as a person with significant control on 7 August 2019 |