SIGNATURE TUITION LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 55A HONEY POT CLOSE WHITTON VILLAGE STOCKTON-ON-TEES TS21 1NY ENGLAND

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 17 BRISBANE GROVE STOCKTON-ON-TEES TS18 5BW UNITED KINGDOM

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GORDON / 31/08/2017

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

05/09/195 September 2019 CESSATION OF ANTHONY GORDON AS A PSC

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CURREXT FROM 17/01/2019 TO 31/03/2019

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GORDON

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH GORDON

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/01/18

View Document

26/02/1826 February 2018 PREVSHO FROM 31/01/2018 TO 17/01/2018

View Document

17/01/1817 January 2018 Annual accounts for year ending 17 Jan 2018

View Accounts

31/08/1731 August 2017 DIRECTOR APPOINTED MR ANTHONY GORDON

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS SARAH LOUISE GORDON

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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