SIGNATURE DINING LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a small company made up to 2024-12-25

View Document

25/04/2525 April 2025 Director's details changed for Mr Christopher Stephen Mitchell on 2025-01-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

26/09/2426 September 2024 Appointment of Mr Alastair Dunbar Storey as a director on 2024-09-20

View Document

26/09/2426 September 2024 Appointment of Marc Bradley as a director on 2024-09-20

View Document

24/09/2424 September 2024 Change of details for The Genuine Dining Co. Ltd as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/09/2424 September 2024 Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 300 Thames Valley Park Drive Reading RG6 1PT on 2024-09-24

View Document

24/09/2424 September 2024 Satisfaction of charge 105360820001 in full

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-09-28

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-09-29

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/07/2123 July 2021 Registered office address changed from 7 Coldbath Square London EC1R 4LQ England to 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-07-23

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021 Audit exemption subsidiary accounts made up to 2020-09-24

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

12/07/1912 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/09/18

View Document

12/07/1912 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/09/18

View Document

12/07/1912 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/09/18

View Document

12/07/1912 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 31 NORTH ROW LONDON W1K 6DA UNITED KINGDOM

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / THE GENUINE DINING CO. LTD / 19/12/2017

View Document

22/01/1822 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1822 January 2018 SUB-DIVISION 19/12/17

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED ROBERT DAVID PENLINGTON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED PAUL ANDREW ROBOTTOM

View Document

15/01/1815 January 2018 ADOPT ARTICLES 19/12/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MITCHELL

View Document

16/01/1716 January 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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