CIGNPOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06

View Document

17/12/2417 December 2024 Previous accounting period extended from 2024-03-29 to 2024-07-31

View Document

11/12/2411 December 2024 Certificate of change of name

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

07/09/237 September 2023 Change of details for Emerald (Inchora) Limited as a person with significant control on 2023-06-14

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-03-30

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-08-03 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01

View Document

26/06/2126 June 2021 Accounts for a small company made up to 2020-03-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD (INCHORA) LIMITED

View Document

20/03/2020 March 2020 CESSATION OF INCHORA MONEY LIMITED AS A PSC

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FOODY

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HIBBITT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR COLIN HALL

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068764060001

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2018

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA MONEY LIMITED

View Document

07/06/187 June 2018 CESSATION OF INCHORA LIMITED AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 ADOPT ARTICLES 20/01/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/02/171 February 2017 ADOPT ARTICLES 16/01/2017

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED BETTER PROTECT LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED FARNBOROUGH PLACE LTD CERTIFICATE ISSUED ON 18/01/17

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX WALES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068764060001

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PETER HIBBITT

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SAIL ADDRESS CHANGED FROM: SUITE 2 ST GILES HOUSE ST. GILES STREET NORWICH NR2 1JN ENGLAND

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED FARNBOROUGH INVESTMENTS LTD CERTIFICATE ISSUED ON 11/03/15

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PAUL FOODY

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED REPAIR MY CREDIT ONLINE LTD CERTIFICATE ISSUED ON 12/01/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEVE WHATLEY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANTHONY BANHAM

View Document

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012

View Document

10/05/1310 May 2013 SAIL ADDRESS CHANGED FROM: DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/07/109 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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