SIGNIFY TECHNOLOGY GROUP LTD
Status | ACTIVE |
Company No. | 10260641 |
Category | Private Limited Company |
Incorporated | 04 Jul 2016 |
Age | 7 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
Capital alter shares subdivision
Date: 04 Nov 2022
Action Date: 15 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-15
Documents
Capital name of class of shares
Date: 04 Nov 2022
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 24 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 03 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102606410001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11643602 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BOLTON ROAD,BOLTON,BL4 7JN
Number: | 08919630 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESS FARM,HEMEL HEMPSTEAD,HP1 2RX
Number: | 10323836 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROSS ROAD,WEYBRIDGE,KT13 9NX
Number: | 05750775 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |