SIGNATURE COOKWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Office 9 Unit 4 Baird Road Enfield EN1 1SJ England to Unit 1 Voltage Business Centre 6 Mollison Avenue Enfield EN3 7XQ on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Registered office address changed from Voltage Business Centre Unit 1 6 Mollison Avenue Enfield EN3 7XQ England to Office 9 Unit 4 Baird Road Enfield EN1 1SJ on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Asif Iqbal on 2025-01-01

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr Asif Iqbal on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Asif Iqbal as a person with significant control on 2021-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

05/04/225 April 2022 Registered office address changed from Voltage Business Centre, Units 1-3, 6 Mollison Avenue, Enfield Middlesex EN3 7XQ England to Voltage Business Centre Unit 1 6 Mollison Avenue Enfield EN3 7XQ on 2022-04-05

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 18/02/2020

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071790100010

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100009

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM VOLTAGE BUSINESS CENTRE UNITS 2 AND 3 6 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7XQ

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071790100009

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100005

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100008

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100006

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100007

View Document

08/01/188 January 2018 31/03/17 AUDITED ABRIDGED

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071790100004

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071790100008

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071790100007

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071790100006

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071790100005

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ASIF IQBAL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR SABA KIRAN

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED SQPROFESSIONAL LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM VOLTAGE BUSINESS CENTRE UNITS 2 6 MOLLISON AVENUE ENFIELD EN3 7XQ

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071790100004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED EN37XQ LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED PROCOOKWARE UK LTD CERTIFICATE ISSUED ON 31/08/12

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/02/1126 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ASIF HUSSAIN

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MS SABA KIRAN

View Document

09/06/109 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 22-24 ATLANTIC ROAD BRIXTON LONDON SW9 8JA UNITED KINGDOM

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information