SIGNATURE BREW LTD

Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Sam Alistair Mcgregor as a person with significant control on 2025-09-03

View Document

20/08/2520 August 2025 NewChange of details for Sam Alistair Mcgregor as a person with significant control on 2025-08-20

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2024-02-28

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-03-01

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

20/11/2420 November 2024 Director's details changed for Tom Bott on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Sam Alistair Mcgregor as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Sam Alistair Mcgregor on 2024-11-20

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-27

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

13/03/2413 March 2024 Particulars of variation of rights attached to shares

View Document

13/03/2413 March 2024 Change of share class name or designation

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Roger Stewart Gray as a secretary on 2022-11-29

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

11/11/2111 November 2021 Satisfaction of charge 078239710001 in full

View Document

05/08/215 August 2021 Change of details for Thomas Bott as a person with significant control on 2021-08-05

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/11/2027 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 180.28379

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MR ROGER STEWART GRAY

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

08/11/198 November 2019 07/10/19 STATEMENT OF CAPITAL GBP 169.04362

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM UNIT 25 LEYTON BUSINESS CENTRE ETLOE ROAD LONDON GREATER LONDON E10 7BT

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 01/01/19 STATEMENT OF CAPITAL GBP 167.55

View Document

27/04/1927 April 2019 01/01/19 STATEMENT OF CAPITAL GBP 167.55

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAM ALISTAIR MCGREGOR / 01/09/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER GRAY

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

15/11/1715 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 157.62824

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078239710001

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ALISTAIR MCGREGOR / 06/06/2016

View Document

07/01/167 January 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 149.04

View Document

15/05/1515 May 2015 ADOPT ARTICLES 13/04/2015

View Document

15/05/1515 May 2015 SUB-DIVISION 13/04/15

View Document

17/12/1417 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, WORKSHOP 45 HACKNEY DOWNS STUDIOS, AMHURST TERRACE, LONDON, E8 2BT

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM BOTT / 01/06/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEWART GRAY / 01/10/2013

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RILEY / 01/06/2013

View Document

18/11/1318 November 2013 01/01/13 STATEMENT OF CAPITAL GBP 10100.9

View Document

11/11/1311 November 2013 14/01/13 STATEMENT OF CAPITAL GBP 100.9

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, THE MARIE LLOYD 24 CHART STREET, LONDON, GREATER LONDON, N1 6DD

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ROGER STEWART GRAY

View Document

26/11/1226 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/08/127 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 100

View Document

07/08/127 August 2012 DIRECTOR APPOINTED TOM BOTT

View Document

07/08/127 August 2012 DIRECTOR APPOINTED DAVID RILEY

View Document

07/08/127 August 2012 ADOPT ARTICLES 02/08/2012

View Document

07/08/127 August 2012 SUB-DIVISION 02/08/12

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, 63E FITZJOHNS AVE, HAMPSTEAD, LONDON, LONDON, NW3 6PE, UNITED KINGDOM

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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