- 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) |
---|---|---|---|
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
|
|
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
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
|