SIGNATURE MATERIALS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Notification of The Institute of Materials Minerals and Mining as a person with significant control on 2022-01-01 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with updates |
16/10/2316 October 2023 | Cessation of Iom Communications Ltd as a person with significant control on 2022-01-01 |
22/08/2322 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | CESSATION OF BERNARD ALAN RICKINSON AS A PSC |
01/08/191 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARD RICKINSON |
07/05/197 May 2019 | DIRECTOR APPOINTED DR COLIN ANDREW CHURCH |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
12/07/1812 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 297 EUSTON ROAD LONDON NW1 3AQ |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
11/08/1711 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
27/08/1527 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1 CARLTON HOUSE TERRACE LONDON SW1Y 5AF |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD ALAN RICKINSON / 30/09/2014 |
28/10/1428 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
11/06/1411 June 2014 | SECRETARY APPOINTED MISS JULIJA BUGAJEVA |
11/06/1411 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILBANK |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, SECRETARY RAYMOND MILBANK |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
17/10/1317 October 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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