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)
07 Aug 2019 CH01 Director's details changed for Jonathan Patrick Sebire on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Jonathan Mordecai Hirshler on 1 August 2019
07 Aug 2019 PSC04 Change of details for Mr Jonathan Mordecai Hirshler as a person with significant control on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Mr Joseph Daniel Christopher Harrod on 7 August 2019
26 Jul 2019 AD01 Registered office address changed from , 34-35 Hatton Garden, London, EC1N 8DX, England to 28 1st Floor Gallery Court Arcadia Avenue London N3 2FG on 26 July 2019
18 Jul 2019 CH01 Director's details changed for Jonathan Patrick Sebire on 16 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Jonathan Mordecai Hirshler on 16 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Joseph Daniel Christopher Harrod on 16 July 2019
17 Jul 2019 AD01 Registered office address changed from , 20 st Mark's Court Abercorn Place, St John's Wood, London, NW8 9AN, United Kingdom to 28 1st Floor Gallery Court Arcadia Avenue London N3 2FG on 17 July 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 26/07/2024.
15 May 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 3.58970
15 May 2019 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 3.74288
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Dec 2018 PSC01 Notification of Jonathan Mordecai Hirshler as a person with significant control on 6 October 2018
11 Dec 2018 PSC01 Notification of Joseph Daniel Harrod as a person with significant control on 6 October 2018
11 Dec 2018 PSC01 Notification of Jonathan Sebire as a person with significant control on 6 October 2018
25 Oct 2018 TM01 Termination of appointment of Nick Anthony Deluca as a director on 25 October 2018
05 Oct 2018 PSC07 Cessation of Jonathan Patrick Sebire as a person with significant control on 1 September 2018
05 Oct 2018 PSC07 Cessation of Joseph Daniel Christopher Harrod as a person with significant control on 1 September 2018
05 Oct 2018 PSC07 Cessation of Natasha Faye Hirshler as a person with significant control on 5 October 2018
05 Oct 2018 TM01 Termination of appointment of Natasha Faye Hirshler as a director on 5 October 2018
05 Oct 2018 AP01 Appointment of Mr Jonathan Mordecai Hirshler as a director on 5 October 2018
21 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with updates
03 Nov 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 02/11/17. Shares allotted on 12/10/17. Barcode A6HG1709
02 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2017
  • GBP 3.264