SIGNATURE TRANSPORT GROUP LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-22 with updates

View Document

10/03/2410 March 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Termination of appointment of Mark Anthony Atkinson as a director on 2023-10-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Registered office address changed from Office 10 Westmnister Business Printing House Lane Hayes UB3 1AP England to 120 Church Road Hayes UB3 2LW on 2023-08-29

View Document

13/08/2313 August 2023 Notification of Yesha Jain Sriragavan as a person with significant control on 2023-07-12

View Document

13/08/2313 August 2023 Appointment of Mrs Yesha Jain Sriragavan as a director on 2023-07-12

View Document

27/07/2327 July 2023 Cessation of Sriragavan Srikandavel as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Termination of appointment of Sriragavan Srikandavel as a director on 2023-07-25

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Thivagar Ramakrishnan as a director on 2022-12-19

View Document

03/02/233 February 2023 Appointment of Mr Mark Anthony Atkinson as a director on 2022-12-19

View Document

03/02/233 February 2023 Cessation of Thivagar Ramakrishnan as a person with significant control on 2022-12-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Sriragavan Srikandavel as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Registered office address changed from 7-9 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom to Office 10 Westmnister Business Office 10 Westmnister Business Printing House Lane Hayes Middlesex UB3 1AP on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from Office 10 Westmnister Business Office 10 Westmnister Business Printing House Lane Hayes Middlesex UB3 1AP United Kingdom to Office 10 Westmnister Business Printing House Lane Hayes UB3 1AP on 2022-01-24

View Document

30/11/2130 November 2021 Incorporation

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