- Company Overview for SIGNATURIZE HOLDINGS LIMITED (11256198)
- Filing history for SIGNATURIZE HOLDINGS LIMITED (11256198)
- People for SIGNATURIZE HOLDINGS LIMITED (11256198)
- More for SIGNATURIZE HOLDINGS LIMITED (11256198)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
15 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
22 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to 83-85 Baker Street London W1U 6AG on 18 August 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
27 May 2022 | AP01 | Appointment of Mrs Charlotte Rose Lewis as a director on 7 April 2022 | |
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
09 May 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2021
|
|
11 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 1 Level1 Devonshire House Mayfair Place London W1J 8AJ England to 1 Burwood Place London W2 2UT on 26 January 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from The Refinery 13 Radnor Walk Chelsea London SW3 4BP England to 1 Level1 Devonshire House Mayfair Place London W1J 8AJ on 30 November 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
20 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
30 Jan 2019 | AD01 | Registered office address changed from Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to The Refinery 13 Radnor Walk Chelsea London SW3 4BP on 30 January 2019 | |
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
21 Jun 2018 | SH02 | Sub-division of shares on 31 March 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|