SIGN LOGIC LTD

5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire
StatusACTIVE
Company No.08986394
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SIGN LOGIC LTD is an active private limited company with number 08986394. It was incorporated 10 years, 1 month, 25 days ago, on 08 April 2014. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Paul Charles Ward

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Paul Charles Ward

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Paul Charles Ward

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-08

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Paul Charles Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Paul Charles Ward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Unit 1 Heathfield Way Kings Heath Industrial Estate Northampton NN5 7QP United Kingdom

Change date: 2014-11-25

New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Paul Charles Ward

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Charles

Change date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

142 BATTERSEA PARK ROAD LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:02154238
Status:ACTIVE
Category:Private Limited Company

DEUTROM HORSE TRANSPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11181489
Status:ACTIVE
Category:Private Limited Company

ETON EVENTS LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:05518464
Status:ACTIVE
Category:Private Limited Company

JM & CO (UK) LTD

20 COPY NOOK,BLACKBURN,BB1 3AN

Number:08033123
Status:ACTIVE
Category:Private Limited Company

OXFORD PROPERTY LTD

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:11647336
Status:ACTIVE
Category:Private Limited Company

RITCHIE ELECTRICAL & INSPECTION SERVICES LIMITED

40 PARK AVENUE,SUNDERLAND,SR6 9DJ

Number:09478245
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