SIGNUM TECHNOLOGY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Niklas Anders Johansson on 2022-10-05

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Charlotta Ingrid Grahs as a director on 2022-02-28

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 SECRETARY APPOINTED IAN ELCOCK

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM KLAW PRODUCTS COMMERCE BUSINESS CENTRE, COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE HARTMAN

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY MIKE HARTMAN

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRELLEBORG HOLDINGS UK LIMITED

View Document

12/07/1912 July 2019 CESSATION OF PHOENIX EQUITY NOMINEES LIMITED AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR IVAR LARS LEIJONBERG

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NIKLAS ANDERS JOHANSSON

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS CHARLOTTA INGRID GRAHS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH LENON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CORBETT

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAITHWAITE

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 129.5367

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 126.5520

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILKS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR MIKE HARTMAN

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR MIKE HARTMAN

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 04/05/17 STATEMENT OF CAPITAL GBP 126.55002

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

15/05/1715 May 2017 22/03/17 STATEMENT OF CAPITAL GBP 126.55

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT HILL

View Document

06/03/176 March 2017 ADOPT ARTICLES 08/02/2017

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFTON

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 124.50

View Document

16/10/1516 October 2015 ADOPT ARTICLES 29/09/2015

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 93

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS CATHERINE ALISON WALL

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ADAM ROBERT CORBETT

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O KLAW PRODUCTS LIMITED KLAW PRODUCTS LIMITED COMMERCE BUSINESS CENTRE, COMMERCE CLOSE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS ENGLAND

View Document

14/05/1414 May 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RASTRICK

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM COMMERCE BUSINESS CENTRE WEST WILTS TRADING ESTATE WESTBURY WILTSHIRE BA13 4LS

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

21/11/1221 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 91.50

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRAITHWAITE

View Document

20/06/1220 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 91.00

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED COPPER TOPCO LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

22/03/1222 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR HUGH PHILIP LENON

View Document

15/03/1215 March 2012 SUB-DIVISION 13/03/12

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED PHILIP JOHN CLIFTON

View Document

15/03/1215 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 86.50

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WILKS

View Document

15/03/1215 March 2012 ADOPT ARTICLES 13/03/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

15/03/1215 March 2012 SECRETARY APPOINTED CHRISTOPHER JOHN WILKS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR JAMES GRAHAM

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JOHN SIMON RASTRICK

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED RICHARD WILLIAM DAW

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

01/02/121 February 2012 COMPANY NAME CHANGED DE FACTO 1940 LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

01/02/121 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 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