CIGNPOST ADVISED 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

23/05/2523 May 2025 Notification of Cignpost Group Limited as a person with significant control on 2025-05-20

View Document

23/05/2523 May 2025 Cessation of Emerald (Inchora) Limited as a person with significant control on 2025-05-20

View Document

23/05/2523 May 2025 Cessation of Inchora Limited as a person with significant control on 2020-03-20

View Document

12/02/2512 February 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 2025-02-12

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-29 to 2024-07-31

View Document

27/11/2427 November 2024 Certificate of change of name

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-03-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Document

09/12/219 December 2021 Director's details changed for Mr Andrew Max Bascombe on 2021-11-29

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Inchora House, Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX 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

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Document

17/10/1817 October 2018 CESSATION OF INCHORA MONEY LTD AS A PSC

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / INCHORA MONEY LIMITED / 21/07/2017

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/08/188 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2017

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR COLIN HALL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR PAUL FOODY

View Document

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

View Document

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

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / INCHORA MONEY LTD / 31/07/2017

View Document

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

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA MONEY LTD

View Document

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

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1714 August 2017 ADOPT ARTICLES 21/07/2017

View Document

10/08/1710 August 2017 ARTICLES OF ASSOCIATION

View Document

31/07/1731 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 677847.00

View Document

06/02/176 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED COVER OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

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

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED INCHORA MORTGAGES LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED COVER OPTIONS (UK) LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4 FINKIN STREET GRANTHAM LINCOLNSHIRE NG31 6QZ

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 COMPANY NAME CHANGED MORTGAGE OPTIONS (REMO) LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

25/10/1225 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JON D'COSTA

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE NEVILLE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIM BASCOMBE

View Document

16/12/0916 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIN DCOSTA / 01/10/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWAN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM EVERETT / 16/09/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 GBP IC 131150/131000 29/02/08 GBP SR 150@1=150

View Document

14/03/0814 March 2008 AGREEMENT 29/02/2008

View Document

14/03/0814 March 2008 ADOPT ARTICLES 29/02/2008

View Document

14/03/0814 March 2008 CONSO

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN COWAN

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 £ NC 190000/191000 01/11/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 S366A DISP HOLDING AGM 19/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

16/03/0416 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/10/011 October 2001 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