SIGNATURE DECOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL KATHRYN PARKHOUSE

View Document

06/03/196 March 2019 CESSATION OF SAMUEL STEVENS AS A PSC

View Document

01/02/191 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

01/02/191 February 2019 CESSATION OF RACHEL KATHRYN PARKHOUSE AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL STEVENS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL PARKHOUSE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SAMUEL STEVENS

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 43 BLANFORD GARDENS WEST BRIDGFORD NOTTINGHAM NG2 7UQ

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/09/1527 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

12/07/1512 July 2015 REGISTERED OFFICE CHANGED ON 12/07/2015 FROM 6 KEW CLOSE WEST BRIDGFORD NOTTINGHAM NG2 7LT ENGLAND

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 30 WELLIN LANE EDWALTON NOTTINGHAM NG12 4AS UNITED KINGDOM

View Document

26/09/1426 September 2014 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