SIGNATURE ENGLAND LIMITED
Status | ACTIVE |
Company No. | 10994307 |
Category | Private Limited Company |
Incorporated | 03 Oct 2017 |
Age | 6 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SIGNATURE ENGLAND LIMITED is an active private limited company with number 10994307. It was incorporated 6 years, 7 months, 27 days ago, on 03 October 2017. The company address is Suite 706, Unit7 Ashbrooke Park Suite 706, Unit7 Ashbrooke Park, Leeds, LS11 5SF, England.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-29
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
Old address: Unit 1, 527 Green Lane Ilford IG3 9RH England
Change date: 2024-02-02
New address: Suite 706, Unit7 Ashbrooke Park Parkside Lane Leeds LS11 5SF
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company current shortened
Date: 31 Oct 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-30
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Basharat Masood Syed
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Muhammad Ikram
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Ikram
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Basharat Masood Shah Syed
Appointment date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: 192 Green Lane Ilford IG1 1YQ United Kingdom
New address: Unit 1, 527 Green Lane Ilford IG3 9RH
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Some Companies
CARGIL MANAGEMENT SERVICES LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 02601236 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RESERVOIR CRESCENT,READING,RG1 6FG
Number: | 08623440 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE LORDSHIP ROAD,CHELMSFORD,CM1 3WT
Number: | OC356212 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REGINALD ARTHUR HOUSE,ROTHERHAM,S65 1ED
Number: | 04274861 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED
237 WESTCOMBE HILL,LONDON,SE3 7DW
Number: | 00988857 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY WORKS,MILLHOUSE GREEN,S36 9LQ
Number: | 05512492 |
Status: | ACTIVE |
Category: | Private Limited Company |