Advanced company searchLink opens in new window

SIGNATURIZE HOLDINGS LIMITED

Company number 11256198

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)
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
  • GBP 21.46464
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
  • GBP 20.89344
27 May 2022 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 19.85088
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
  • GBP 19.37088
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
  • GBP 19
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
  • GBP 16