CIGNPOST GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company 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

18/12/2418 December 2024 Certificate of change of name

View Document

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

View Document

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

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-03-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Document

04/10/234 October 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant 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

11/10/2111 October 2021 Director's details changed for Mr Steve Dennis Whatley on 2021-10-11

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 dormant company made up to 2020-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

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

View Accounts

28/04/2028 April 2020 COMPANY NAME CHANGED INCHORA ENERGY LIMITED CERTIFICATE ISSUED ON 28/04/20

View Document

11/03/2011 March 2020 CESSATION OF INCHORA LIMITED AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND (INCHORA) LIMITED

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA LIMITED

View Document

03/03/203 March 2020 CESSATION OF INCHORA HOME LIMITED AS A PSC

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR COLIN HALL

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2017

View Document

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

View Document

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

View Document

22/12/1722 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 100

View Document

06/02/176 February 2017 ADOPT ARTICLES 16/01/2017

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED CHORUS DATA LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 14-16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/145 June 2014 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