SIGNATURE UK DEVELOPMENTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Registered office address changed from 220-222 Warwick Road Sparkhill Birmingham B11 2NB England to S51, Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2024-06-13

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2022-08-31

View Document

03/06/243 June 2024 Appointment of Mr Charles Joseph Groom as a director on 2024-06-01

View Document

02/06/242 June 2024 Termination of appointment of Justina Paul as a director on 2024-06-01

View Document

30/04/2430 April 2024 Appointment of Miss Justina Paul as a director on 2024-01-20

View Document

30/04/2430 April 2024 Termination of appointment of Qamran Rahman as a director on 2024-01-20

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Director's details changed for Mr Qumran Rahman on 2023-08-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

25/07/2325 July 2023 Registered office address changed from S51 Fairgate House Kings Road Tyseley Birmingham B11 2AA England to 220-222 Warwick Road Sparkhill Birmingham B11 2NB on 2023-07-25

View Document

16/06/2316 June 2023 Appointment of Mr Qumran Rahman as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Amran Rahman as a director on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2022-07-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/01/2031 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 1 GUNNS WAY SOLIHULL B92 7BQ ENGLAND

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR GURPAL MANN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/05/1919 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM ROOM S14 FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR GURPAL SINGH MANN

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086362840003

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086362840002

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086362840001

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/10/1527 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 COMPANY NAME CHANGED SIGNATURE CARE (UK) LTD CERTIFICATE ISSUED ON 12/06/15

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/08/132 August 2013 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