Advanced company searchLink opens in new window

CIGNPOST DIRECT LIMITED

Company number 15785909

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
20 Jan 2025 PSC05 Change of details for Farnborough X92 Limited as a person with significant control on 16 January 2025
20 Jan 2025 AP01 Appointment of Mr Steve Whatley as a director on 16 January 2025
17 Jan 2025 AA01 Current accounting period extended from 30 June 2025 to 31 July 2025
06 Jan 2025 AD01 Registered office address changed from X92 Cody Technology Park Old Ively Road Cody Technology Park Farnborough Hampshire GU14 0LX United Kingdom to The Stables Peper Harow Godalming GU8 6BQ on 6 January 2025
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
07 Nov 2024 CERTNM Company name changed ts call centre LIMITED\certificate issued on 07/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-04
09 Sep 2024 CERTNM Company name changed eastcreak LIMITED\certificate issued on 09/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-05
06 Sep 2024 PSC07 Cessation of Andrew Max Bascombe as a person with significant control on 1 September 2024
03 Jul 2024 PSC01 Notification of Andrew Max Bascombe as a person with significant control on 27 June 2024
27 Jun 2024 CERTNM Company name changed homebuyers shop LIMITED\certificate issued on 27/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-25
26 Jun 2024 TM01 Termination of appointment of Steve Whatley as a director on 18 June 2024
18 Jun 2024 NEWINC Incorporation
Statement of capital on 2024-06-18
  • GBP 1