SIGNATURE RIBBON COMPANY LIMITED

Romandus House Ludlow Hill Road Romandus House Ludlow Hill Road, Nottingham, NG2 6HF, England
StatusACTIVE
Company No.04239620
CategoryPrivate Limited Company
Incorporated22 Jun 2001
Age22 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE RIBBON COMPANY LIMITED is an active private limited company with number 04239620. It was incorporated 22 years, 11 months, 9 days ago, on 22 June 2001. The company address is Romandus House Ludlow Hill Road Romandus House Ludlow Hill Road, Nottingham, NG2 6HF, England.



Company Fillings

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-30

Psc name: Cole Fabrics Plc

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr John Kingsley

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Rosalie Anne Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Edward Clarke

Cessation date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Saxby

Appointment date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: The Hay Barn, Elkington Lodge, Welford Northampton Northamptonshire NN6 6HE United Kingdom

Change date: 2020-12-10

New address: Romandus House Ludlow Hill Road West Bridgford Nottingham NG2 6HF

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalie Anne Clarke

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clarke

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Clarke

Termination date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Andrew Clarke

Change date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: The Hay Barn, Elkington Lodge, Welford Northampton Northamptonshire NN6 6HE

Old address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-16

Capital : 1,055 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Michael Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Rosalie Anne Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Andrew Clarke

Change date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Clarke

Change date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalie Anne Clarke

Change date: 2017-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalie Anne Clarke

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosalie Anne Clarke

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Clarke

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: Kings House 40 Billing Road Northampton NN1 5BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Capital : 1,080 GBP

Date: 2009-10-27

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-27

Capital : 1,080 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas clarke / 01/03/2008

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gareth williams

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: 40 billing road northampton northamptonshire NN1 5BA

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 26/04/05 from: moor knoll house ross road northampton northamptonshire NN5 5AX

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Resolution

Date: 11 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 29 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/03/02--------- £ si 80@1=80 £ ic 1000/1080

Documents

View document PDF

Resolution

Date: 14 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/02

Documents

View document PDF

Resolution

Date: 14 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 19/09/01 from: 6 church street kidderminster worcestershire DY10 2AD

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/07/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 06/07/01 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSOLA LIMITED

48 AUSTEN WAY,HASTINGS,TN35 4JH

Number:10815123
Status:ACTIVE
Category:Private Limited Company

JOKS PRODUCTIONS LTD

5TH FLOOR 89,LONDON,W1S 1DA

Number:05800677
Status:ACTIVE
Category:Private Limited Company

P & L ROBINSON LIMITED

21 LONG MEADOWS,ILKLEY,LS29 7RX

Number:05091003
Status:ACTIVE
Category:Private Limited Company

PORTSFIELD LIMITED

18 MARKET PLACE,BRACKLEY,NN13 7DP

Number:06807786
Status:ACTIVE
Category:Private Limited Company

SHOTBLAST SPARES LTD

UNIT 6,SUTTON-IN-ASHFIELD,NG17 5LD

Number:08526850
Status:ACTIVE
Category:Private Limited Company

TOP HAT RACING LIMITED

35A MARKET PLACE,OLNEY,MK46 4AJ

Number:04421745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source