SIGNATURE CATERING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

20/06/2420 June 2024 Cessation of Ian George Davey as a person with significant control on 2023-10-20

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-20

View Document

14/11/2314 November 2023 Termination of appointment of Ian George Davey as a director on 2023-10-20

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2023-06-17

View Document

25/07/2325 July 2023 Annual return made up to 2003-04-03 with full list of shareholders

View Document

18/07/2318 July 2023 Second filing of the annual return made up to 2013-04-03

View Document

18/07/2318 July 2023 Second filing of the annual return made up to 2012-04-03

View Document

05/07/235 July 2023 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton Hampshire SO16 7NS on 2023-07-05

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

28/06/2328 June 2023 Second filing for the notification of Ian George Davey as a person with significant control

View Document

28/06/2328 June 2023 Second filing for the notification of Richard Abson as a person with significant control

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/06/2222 June 2022 17/06/22 Statement of Capital gbp 100

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/06/2115 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE DAVEY / 11/05/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE DAVEY / 11/05/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

09/02/189 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ABSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE DAVEY

View Document

27/06/1727 June 2017 Notification of Ian George Davey as a person with significant control on 2016-06-18

View Document

27/06/1727 June 2017 Notification of Richard Abson as a person with significant control on 2016-06-18

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED CHARTAX LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

29/04/1629 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 2013-04-03 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 2012-04-03 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABSON / 01/11/2009

View Document

14/06/1014 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE DAVEY / 01/11/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003

View Document

03/04/023 April 2002 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