SIGNATURE WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Return of final meeting in a members' voluntary winding up |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Registered office address changed from Bank Cottage Great Comberton Pershore Worcestershire WR10 3DP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-10-15 |
15/10/2415 October 2024 | Declaration of solvency |
15/10/2415 October 2024 | Resolutions |
01/10/241 October 2024 | Cessation of Michael Phillip Atkinson as a person with significant control on 2024-09-01 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-09-30 |
01/10/241 October 2024 | Notification of Ross James David Willett as a person with significant control on 2024-09-01 |
01/10/241 October 2024 | Notification of Jemima Atkinson as a person with significant control on 2024-09-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
25/04/2425 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Current accounting period shortened from 2023-09-30 to 2023-03-31 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Change of details for Mr Michael Phillip Atkinson as a person with significant control on 2022-05-01 |
05/05/225 May 2022 | Cessation of Jemima Rachel Eileen Atkinson as a person with significant control on 2022-05-01 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/11/1915 November 2019 | 30/09/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/12/184 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/03/1828 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
24/09/1524 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
09/09/149 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP ATKINSON / 02/08/2012 |
29/08/1229 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
03/08/123 August 2012 | APPOINTMENT TERMINATED, DIRECTOR SALLY ATKINSON |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 1 MERRYWEATHER COURT 39 CROYDON ROAD REIGATE SURREY RH2 0LZ UNITED KINGDOM |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ |
13/09/1113 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE ATKINSON / 01/08/2010 |
20/09/1020 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
22/09/0922 September 2009 | DIRECTOR APPOINTED SALLY JANE ATKINSON |
09/09/099 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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