SIGNATURE SPACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Cessation of Gilles Jean Baudet as a person with significant control on 2025-02-28

View Document

17/06/2517 June 2025 Change of details for Ms Catriona Elizabeth Pope as a person with significant control on 2025-02-28

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Registered office address changed from 3rd Floor 105 West George Street Glasgow G2 1PB Scotland to 44 Keith Court Partick Glasgow G11 6QW on 2023-07-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/01/2324 January 2023 Satisfaction of charge SC4980240002 in full

View Document

24/01/2324 January 2023 Satisfaction of charge SC4980240003 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

27/08/1927 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES JEAN BAUDET

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 3RD FLOOR 105 WEST GEORGE STREET GLASGOW G2 1QL SCOTLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 44 VICTORIA PARK DRIVE SOUTH GLASGOW G14 9QP SCOTLAND

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4980240002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4980240003

View Document

16/12/1716 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4980240001

View Document

11/09/1711 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 SECOND FILED SH01 - 10/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1610 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA POPE / 01/01/2016

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA POPE / 24/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM FLAT 1/2 7 STEWARTVILLE STREET GLASGOW G11 5PE SCOTLAND

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information