SIGNATURE HOLDCO LTD

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

08/11/238 November 2023 Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-11-08

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Declaration of solvency

View Document

20/10/2320 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of Mr Michael Hans Stephen Corbyn Herbert as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Michael Hans Stephen Corbyn Herbert as a director on 2023-10-09

View Document

07/07/237 July 2023 Termination of appointment of John Victor Richardson as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of John Victor Richardson as a secretary on 2023-06-30

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Termination of appointment of Richard Michael Pepper as a director on 2022-12-31

View Document

10/11/2210 November 2022 Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 2022-11-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2021-06-29

View Document

24/01/2224 January 2022 Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 2021-06-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR STEPHEN BRIAN REGINALD TUTT

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR RICHARD JAMES HODGSON

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 ADOPT ARTICLES 01/03/2012

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED DE FACTO 1921 LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

21/02/1221 February 2012 CHANGE OF NAME 10/02/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR KEVIN SPINDLER

View Document

16/02/1216 February 2012 SECRETARY APPOINTED MICHAEL HANS STEPHEN CORBYN HERBERT

View Document

16/02/1216 February 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MICHAEL HANS STEPHEN CORBYN HERBERT

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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