SIGNATURE IMAGE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2424 June 2024 | Total exemption full accounts made up to 2022-10-31 |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | Application to strike the company off the register |
26/07/2326 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
26/06/2326 June 2023 | Registered office address changed from 10 Coverdale Avenue Maidstone Kent ME15 9DR to Radcot Linton Hill Linton Maidstone Kent ME17 4AS on 2023-06-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEROY ELSON / 29/10/2012 |
29/10/1229 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 196 LOOSE ROAD MAIDSTONE KENT ME15 7UF |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/02/091 February 2009 | REGISTERED OFFICE CHANGED ON 01/02/2009 FROM RADCOT LINTON HILL, LINTON MAIDSTONE KENT ME17 4AS |
30/12/0830 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: PO BOX 28342 FLAT C 59 HIGH STREET LONDON SE20 7GJ |
14/11/0114 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
18/01/0118 January 2001 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 145 HARRINGTON DRIVE LENTON SANDS NOTTINGHAM NG7 1JJ |
15/11/0015 November 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
22/10/9922 October 1999 | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
03/09/993 September 1999 | DELIVERY EXT'D 3 MTH 31/10/98 |
17/11/9817 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/985 November 1998 | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | S252 DISP LAYING ACC 05/10/97 |
28/10/9728 October 1997 | DIRECTOR'S PARTICULARS CHANGED |
07/11/967 November 1996 | DIRECTOR RESIGNED |
07/11/967 November 1996 | SECRETARY RESIGNED |
07/11/967 November 1996 | NEW SECRETARY APPOINTED |
07/11/967 November 1996 | NEW DIRECTOR APPOINTED |
07/11/967 November 1996 | REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 372 OLD STREET LONDON EC1V 9LT |
18/10/9618 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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