SIGNATURE PRIVATE FINANCE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge 081060500011, created on 2025-08-07

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Michael Calum Clifford as a director on 2024-05-20

View Document

19/10/2319 October 2023 Registration of charge 081060500010, created on 2023-10-16

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 081060500009, created on 2023-06-19

View Document

24/04/2324 April 2023 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 2023-04-24

View Document

13/04/2313 April 2023 Registration of charge 081060500008, created on 2023-04-05

View Document

27/01/2327 January 2023 Registration of charge 081060500007, created on 2023-01-27

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

05/02/205 February 2020 ADOPT ARTICLES 23/01/2020

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGANTURE PRIVATE FINANCE FINCO LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TARUN SHARMA

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY DATWANI

View Document

03/02/203 February 2020 CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PSC

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081060500005

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081060500004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOT SQUARE CAPITAL NOMINEE LIMITED

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081060500003

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081060500002

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR TONY GILBERTSON

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER HUGHES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR RORY DUFF

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR TARUN SHARMA

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 ARTICLES OF ASSOCIATION

View Document

22/04/1522 April 2015 ALTER ARTICLES 25/03/2015

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR BILAL AHMED

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081060500001

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/11/135 November 2013 DIRECTOR APPOINTED CHRISTOPHER SALES

View Document

30/10/1330 October 2013 ADOPT ARTICLES 01/10/2013

View Document

23/09/1323 September 2013 REREG PLC TO PRI; RES02 PASS DATE:23/09/2013

View Document

23/09/1323 September 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/1323 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/09/1323 September 2013 REREGISTER AS PRIVATE LIMITED COMPANY HAVING A SHARE CAPITAL 20/09/2013

View Document

23/09/1323 September 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR SANJAY DATWANI

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR RORY JOHN ANDREW DUFF

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHANDRA JOBANPUTRA

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD UNITED KINGDOM

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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