C THE SIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

18/04/2518 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Resolutions

View Document

03/05/243 May 2024 Appointment of Todd Rothenhaus as a director on 2024-04-17

View Document

21/04/2421 April 2024 Statement of capital following an allotment of shares on 2024-04-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from 1-7 Harley Street London W1G 9QD England to Gridiron Building 1 Pancras Square London N1C 4AG on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Bruce Mcfarlane on 2021-10-18

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

10/11/2110 November 2021 Appointment of Mr Bruce Mcfarlane as a director on 2021-10-18

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-09-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 27/08/17 STATEMENT OF CAPITAL GBP 2500

View Document

14/05/1914 May 2019 22/08/17 STATEMENT OF CAPITAL GBP 2500

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM BUSH HOUSE 30 ALDWYCH LONDON WC2B 4BG ENGLAND

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / DR MILES PAYLING / 15/09/2018

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 9 PINE CLOSE EPSOM KT19 8FN UNITED KINGDOM

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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