RE: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 |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
09/06/259 June 2025 | Termination of appointment of Michael John Lander as a director on 2025-05-31 |
20/05/2520 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
12/08/2412 August 2024 | Change of details for Mr Kevin James Gibbons as a person with significant control on 2024-07-15 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Memorandum and Articles of Association |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-15 with updates |
17/07/2317 July 2023 | Director's details changed for Mr Kevin James Gibbons on 2023-07-14 |
21/06/2321 June 2023 | Satisfaction of charge 082510310001 in full |
30/11/2230 November 2022 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 20 Eastbourne Terrace London W2 6LG on 2022-11-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Registered office address changed from 20 Eastbourne Terrace London W2 6LA England to 2 Eastbourne Terrace London W2 6LG on 2022-10-24 |
29/04/2229 April 2022 | Statement of capital following an allotment of shares on 2022-04-05 |
29/04/2229 April 2022 | Appointment of Mr Michael Lander as a director on 2022-04-05 |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Sub-division of shares on 2021-07-15 |
12/10/2112 October 2021 | Cancellation of shares. Statement of capital on 2021-07-15 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 28/04/2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 20/03/2020 |
30/04/2030 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 45 LEATHER LANE LONDON EC1N 7TJ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 75 |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082510310001 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
12/07/1912 July 2019 | CESSATION OF CHELSEA GIBBONS AS A PSC |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 11/07/2019 |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CHELSEA GIBBONS |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 12/04/2019 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 12/04/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 73A NETHERWOOD ROAD LONDON W14 0BP UNITED KINGDOM |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 45 LEATHER LANE LONDON EC1N 7TJ |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 09/04/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GIBBONS / 09/04/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019 |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 09/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | COMPANY NAME CHANGED BLUEGLASS INTERACTIVE UK LTD CERTIFICATE ISSUED ON 11/07/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA GIBBONS / 22/05/2017 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHELSEA BLACKER / 22/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
01/12/151 December 2015 | 17/03/15 FULL LIST AMEND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | 14/07/14 STATEMENT OF CAPITAL GBP 125 |
01/06/151 June 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, MACMILLAN HOUSE PADDINGTON STATION, LONDON, W2 1FT |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/02/1519 February 2015 | 14/07/14 STATEMENT OF CAPITAL GBP 100 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
22/10/1422 October 2014 | DIRECTOR APPOINTED MS CHELSEA BLACKER |
01/10/141 October 2014 | 14/07/14 STATEMENT OF CAPITAL GBP 100 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/03/1417 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWICKY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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