SIGNAL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 New | Confirmation statement made on 2025-05-26 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/06/1521 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/08/143 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/08/1329 August 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/08/1219 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW NICOLAOU / 19/08/2012 |
19/08/1219 August 2012 | REGISTERED OFFICE CHANGED ON 19/08/2012 FROM 8 SONNING MEADOWS, SONNING-ON-THAMES, READING BERKSHIRE RG4 6XB |
19/08/1219 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/08/1124 August 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW NICOLAOU / 25/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/09/0930 September 2009 | DISS40 (DISS40(SOAD)) |
29/09/0929 September 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
22/09/0922 September 2009 | FIRST GAZETTE |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/07/073 July 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | COMPANY NAME CHANGED CHRISTOPHER NICOLAOU LIMITED CERTIFICATE ISSUED ON 07/03/06 |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company