- Company Overview for SIGNATURE REALTORS LTD (11474112)
- Filing history for SIGNATURE REALTORS LTD (11474112)
- People for SIGNATURE REALTORS LTD (11474112)
- Charges for SIGNATURE REALTORS LTD (11474112)
- More for SIGNATURE REALTORS LTD (11474112)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
10 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | PSC07 | Cessation of Sreeekanth Reddivari as a person with significant control on 19 July 2018 | |
29 Jul 2020 | PSC01 | Notification of Sreeekanth Reddivari as a person with significant control on 19 July 2018 | |
28 Jul 2020 | PSC01 | Notification of Sreekanth Reddivari as a person with significant control on 19 July 2018 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Mar 2020 | MR01 | Registration of charge 114741120001, created on 3 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
12 Nov 2018 | CH01 | Director's details changed for Dr Sreekanth Reddivari on 1 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 5 Speedwell Close Pontprennau Cardiff South Glamorgan CF23 8QF United Kingdom to 7 Clos Elphan St. Mellons Cardiff CF3 2AE on 12 November 2018 | |
19 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-19
|