SIGNATURE X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

11/01/2411 January 2024 Cessation of Zheng Xue as a person with significant control on 2019-08-20

View Document

11/01/2411 January 2024 Notification of Signature X Group Ltd as a person with significant control on 2019-08-20

View Document

11/01/2411 January 2024 Cessation of Bikram Maharjan as a person with significant control on 2019-08-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066116120004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

13/03/1913 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1922 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066116120003

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

07/06/187 June 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAM MAHARJAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENG XUE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZHENG XUE / 27/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

05/09/135 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZHENG XUE / 01/09/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BIKRAM MAHARJAN / 22/11/2012

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED ZHENG XUE

View Document

02/05/122 May 2012 SUB-DIVISION 26/04/12

View Document

02/05/122 May 2012 ADOPT ARTICLES 26/04/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT 30 CRANWELL CLOSE LONDON E3 3QY

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BIKRAM MAHARJAN / 24/12/2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIKRAM MAHARJAN / 16/06/2009

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM BOW ENTERPRISE PARK UNIT 16 CRANWELL CLOSE LONDON E3 3QY

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY INFINITY SECRETARIAL SERVICES LTD

View Document

13/01/0913 January 2009 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 100 FLEETWOOD ROAD DOLLIS HILL LONDON NW10 1NN

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR BIKERY MAHARJAN

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED BIKRAM MAHARJAN

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 98-100 FLEETWOOD ROAD DOLLIS HILL LONDON NW10 1NN UK

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED BIKERY MAHARJAN

View Document

24/06/0824 June 2008 SECRETARY APPOINTED INFINITY SECRETARIAL SERVICES LTD

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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