THE SIGNATURE SHOP LIMITED

Tanglewood Patrixbourne Road Tanglewood Patrixbourne Road, Canterbury, CT4 5BL, Kent, England
StatusACTIVE
Company No.08097528
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age12 years, 8 days
JurisdictionEngland Wales

SUMMARY

THE SIGNATURE SHOP LIMITED is an active private limited company with number 08097528. It was incorporated 12 years, 8 days ago, on 08 June 2012. The company address is Tanglewood Patrixbourne Road Tanglewood Patrixbourne Road, Canterbury, CT4 5BL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jun 2024

Action Date: 08 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louisa Jane Nye

Appointment date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL England

New address: Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Alexander Coward

Termination date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom

New address: PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Warwick Ashley Davis

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-26

Psc name: Mr Raymond Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-25

Psc name: Mr Raymond Griffiths

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-25

Officer name: Mr Raymond Griffiths

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warwick Ashley Davis

Change date: 2023-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-25

Officer name: Mr Warwick Ashley Davis

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Raymond Griffiths

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Warwick Ashley Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr Raymond Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2019-12-16

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Richard James Midgley

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Alexander Coward

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-26

Psc name: Raymond Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warwick Ashley Davis

Change date: 2017-11-26

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 26 Nov 2017

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2017-11-26

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Griffiths

Appointment date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Oliver John Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JBMC MANAGEMENT LIMITED

1-3 CHESTER ROAD,NESTON,CH64 9PA

Number:11013484
Status:ACTIVE
Category:Private Limited Company

KATASHI CAPITAL LIMITED

37 SPRINGFIELD ROAD,STIRLING,FK7 7QN

Number:SC618621
Status:ACTIVE
Category:Private Limited Company

MIKE MOORE CONSULTANCY LTD

CREEK LODGE FORD LANE,COLCHESTER,CO7 8BE

Number:09930436
Status:ACTIVE
Category:Private Limited Company

O.R.M. PRODUCTS LTD.

5 PASSAGE STREET,FOWEY,PL23 1DE

Number:10442546
Status:ACTIVE
Category:Private Limited Company

THE MARLBOROUGH CHURCH OF ENGLAND SCHOOL

THE MARLBOROUGH CHURCH OF ENGLAND SCHOOL,WOODSTOCK,OX20 1LP

Number:08194349
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TMR JOBS LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:11262192
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