SIGNATURE CONCIERGE SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/05/2326 May 2023 Registered office address changed from Technology Court Bradbury Road Newton Aycliffe Newton Aycliffe Durham DL5 6DA England to Unit 2/8 Redhills Lane Redhills Penrith CA11 0DT on 2023-05-26

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Mark Thompson as a person with significant control on 2021-12-10

View Document

16/12/2116 December 2021 Director's details changed for Mr Mark Thompson on 2021-12-10

View Document

05/10/215 October 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

21/06/2121 June 2021 Termination of appointment of Lisa Telford as a director on 2020-10-01

View Document

21/06/2121 June 2021 Appointment of Mr Garry Dennis Raffel as a director on 2020-10-01

View Document

21/06/2121 June 2021 Appointment of Mr Mark Thompson as a director on 2020-10-01

View Document

21/06/2121 June 2021 Notification of Mark Thompson as a person with significant control on 2020-10-01

View Document

21/06/2121 June 2021 Cessation of Lisa Telford as a person with significant control on 2020-10-01

View Document

21/06/2121 June 2021 Cessation of Lucy Elizabeth Raffel as a person with significant control on 2020-10-01

View Document

21/06/2121 June 2021 Termination of appointment of Lucy Elizabeth Raffel as a director on 2020-10-01

View Document

21/06/2121 June 2021 Notification of Garry Dennis Raffel as a person with significant control on 2020-10-01

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

19/09/1919 September 2019 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