SIGNATURE TAX LIMITED
Status | ACTIVE |
Company No. | 08281817 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SIGNATURE TAX LIMITED is an active private limited company with number 08281817. It was incorporated 11 years, 7 months, 10 days ago, on 06 November 2012. The company address is No.1 Spinningfields No.1 Spinningfields, Manchester, M3 3EB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Address
Type: AD01
Old address: No. 1 Spinningfields 1 Hardman Street Manchester M3 3EB United Kingdom
Change date: 2023-06-23
New address: No.1 Spinningfields Hardman Square Manchester M3 3EB
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Address
Type: AD01
New address: No. 1 Spinningfields 1 Hardman Street Manchester M3 3EB
Old address: No.1 Spinningfields Hardman Square Manchester M3 3EB England
Change date: 2023-06-23
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: No.1 Spinningfields Hardman Square Manchester M3 3EB
Change date: 2023-05-31
Old address: 9 2nd Floor 9 Portland Street Manchester M1 3BE United Kingdom
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Mr Ebrahim Adam Sidat
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital name of class of shares
Date: 22 Mar 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Mr Ebrahim Sidat
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
New address: 9 2nd Floor 9 Portland Street Manchester M1 3BE
Old address: 24 Queen Street Manchester M2 5HX
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change account reference date company current extended
Date: 19 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-21
Old address: 455 Whalley New Road Blackburn BB1 9SP
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Some Companies
24 BELLE VUE ROAD,HALIFAX,HX3 7LU
Number: | 11755764 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMECARE INSTALLATIONS (SCOTLAND) LTD.
10 TORDENE PATH,GLASGOW,G68 9AL
Number: | SC201711 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 09570088 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVADEL TECHNOLOGIES LIMITED
86 - 90,LONDON,EC2A 4NE
Number: | 07346662 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COTTAGE,LITTLE MARLOW,SL7 3SA
Number: | 03055411 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MALLOW WAY,RUGBY,CV23 0UE
Number: | 10163203 |
Status: | ACTIVE |
Category: | Private Limited Company |