SIGNIFY TECHNOLOGY GROUP LTD

85 London Wall 85 London Wall, London, EC2M 7AD, England
StatusACTIVE
Company No.10260641
CategoryPrivate Limited Company
Incorporated04 Jul 2016
Age7 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SIGNIFY TECHNOLOGY GROUP LTD is an active private limited company with number 10260641. It was incorporated 7 years, 10 months, 28 days ago, on 04 July 2016. The company address is 85 London Wall 85 London Wall, London, EC2M 7AD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-04

Psc name: Mr Ryan Adams

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-04

Psc name: Ryan Adams

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-15

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: 85 London Wall 2nd Floor London EC2M 7AD

Old address: The Frames Unit 205 1 Phipp Street, Shoreditch London EC2A 4PS England

Change date: 2022-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102606410001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-18

Charge number: 102606410002

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Adams

Change date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Jonathan Gosden

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Ryan Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT England

New address: The Frames Unit 205 1 Phipp Street, Shoreditch London EC2A 4PS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Aldgate Tower 2 Leman Street London E1 8FA England

New address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-04

Psc name: Ryan Adams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 102606410001

Documents

View document PDF

Incorporation company

Date: 04 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRK PROPERTIES LONDON LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:11643602
Status:ACTIVE
Category:Private Limited Company

BOLTON 1969 LIMITED

43 BOLTON ROAD,BOLTON,BL4 7JN

Number:08919630
Status:ACTIVE
Category:Private Limited Company

CF DESIGNS LIMITED

CRESS FARM,HEMEL HEMPSTEAD,HP1 2RX

Number:10323836
Status:ACTIVE
Category:Private Limited Company

HENDRY MEDIA LIMITED

1 CROSS ROAD,WEYBRIDGE,KT13 9NX

Number:05750775
Status:ACTIVE
Category:Private Limited Company

TAYMAR PROPERTIES LIMITED

23 HACKINGS AVENUE, CUBLEY,SOUTH YORKSHIRE,S36 6BN

Number:02452907
Status:ACTIVE
Category:Private Limited Company

THE NUT HUT PROPERTIES LIMITED

5 CLIVE HOUSE,REDDITCH,B97 4BY

Number:11883161
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