Advanced company searchLink opens in new window

SIGNATURE PLANS LTD

Company number 12734725

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)
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
09 Aug 2024 PSC07 Cessation of Pesach Tzvi Oehlbaum as a person with significant control on 1 August 2024
09 Aug 2024 PSC01 Notification of David Eagle as a person with significant control on 1 August 2024
31 Jul 2024 TM01 Termination of appointment of Pesach Tzvi Oehlbaum as a director on 17 July 2024
18 Oct 2023 PSC01 Notification of Pesach Tzvi Oehlbaum as a person with significant control on 20 September 2023
18 Oct 2023 PSC07 Cessation of David Eagle as a person with significant control on 20 September 2023
18 Oct 2023 CH01 Director's details changed for Mr Pesach Tzvi Oehlbaum on 20 September 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
24 Jul 2023 PSC07 Cessation of Isaac Bash as a person with significant control on 23 June 2023
24 Jul 2023 PSC01 Notification of David Eagle as a person with significant control on 23 June 2023
24 Jul 2023 TM01 Termination of appointment of Isaac Bash as a director on 23 June 2023
24 Jul 2023 AP01 Appointment of Mr Pesach Tzvi Oehlbaum as a director on 23 June 2023
24 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Dec 2021 CH01 Director's details changed for Mr Isaac Bash on 1 December 2021
08 Dec 2021 CH01 Director's details changed for Mr David Eagle on 1 December 2021
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
08 Jun 2021 AD01 Registered office address changed from Unit 1 Ravensdale Industrial Estate, Timberwharf Road London N16 6DB England to 46 Moundfield Road London N16 6TB on 8 June 2021
16 May 2021 AD01 Registered office address changed from 105 Eade Road, Occ Building a Ground Floor, Unit 2 London N4 1TJ England to Unit 1 Ravensdale Industrial Estate, Timberwharf Road London N16 6DB on 16 May 2021
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 100