DISTANT SIGNAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
28/03/2528 March 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
16/10/2416 October 2024 | Director's details changed for Mr Francois Peter Van Der Watt on 2024-10-09 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
24/07/2424 July 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Resolutions |
22/07/2422 July 2024 | Registered office address changed from Simpsons Farm Pentlow Sudbury CO10 7JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-22 |
22/07/2422 July 2024 | Termination of appointment of Paul John Kilduff-Taylor as a director on 2024-07-08 |
22/07/2422 July 2024 | Notification of Reforged Studios Limited as a person with significant control on 2024-07-08 |
22/07/2422 July 2024 | Appointment of Mr Ross Laurie as a director on 2024-07-08 |
22/07/2422 July 2024 | Appointment of Mr Francois Peter Van Der Watt as a director on 2024-07-08 |
22/07/2422 July 2024 | Cessation of Paul John Kilduff-Taylor as a person with significant control on 2024-07-08 |
22/07/2422 July 2024 | Change of details for Reforged Studios Limited as a person with significant control on 2024-07-22 |
24/06/2424 June 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 1.1 LAFONE HOUSE THE LEATHER MARKET, 11/13 WESTON STREET LONDON SE1 3ER ENGLAND |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 01/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 01/05/2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 10/04/2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KILDUFF-TAYLOR / 10/04/2019 |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW UNITED KINGDOM |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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