Advanced company searchLink opens in new window

SIGNIFY GROUP LIMITED

Company number 10814854

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)
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
  • GBP 4.49041
02 Aug 2024 MA Memorandum and Articles of Association
02 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4.42905
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/07/24
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/07/24
02 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 February 2020
  • GBP 0.00001
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
  • GBP 3.96759
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020.
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