SIGNATURE FINANCE SERVICES LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Termination of appointment of Dwight Maxwell as a director on 2024-11-20 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
02/12/242 December 2024 | Notification of Richard Rouse as a person with significant control on 2024-11-29 |
31/05/2431 May 2024 | Registered office address changed from 2B 2B High Street Camberley Surrey GU15 3SX United Kingdom to 2B High Street Camberley Surrey GU15 3SX on 2024-05-31 |
24/05/2424 May 2024 | Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX England to 2B 2B High Street Camberley Surrey GU15 3SX on 2024-05-24 |
21/12/2321 December 2023 | Notification of Dwight Maxwell as a person with significant control on 2023-12-12 |
21/12/2321 December 2023 | Appointment of Mr Dwight Conroy Maxwell as a director on 2023-12-10 |
21/12/2321 December 2023 | Director's details changed for Mr Dwight Conroy Maxwell on 2023-12-10 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-16 with updates |
21/12/2321 December 2023 | Cessation of Richard Rouse as a person with significant control on 2023-12-10 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/01/2322 January 2023 | Confirmation statement made on 2022-11-16 with no updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-16 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
06/11/216 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Registered office address changed from 42 Gowan Road London NW10 2SH United Kingdom to Falcon House 19 Deer Park Road London SW19 3UX on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Mr Richard Rouse on 2021-10-25 |
05/11/215 November 2021 | Unaudited abridged accounts made up to 2020-02-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
More Company Information
Recently Viewed
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