SIGNATURES GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Cessation of Richard Andrew Bland as a person with significant control on 2022-10-15

View Document

18/10/2218 October 2022 Change of details for Mr Antony Richard White as a person with significant control on 2022-10-15

View Document

18/10/2218 October 2022 Notification of Tracey Charlton as a person with significant control on 2022-10-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/11/2114 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS TRACEY CHARLTON

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR ANTONY RICHARD WHITE

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY RICHARD WHITE

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED TOTAL TEA UK LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

16/02/2116 February 2021 16/02/21 STATEMENT OF CAPITAL GBP 40

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 2ND FLOOR , 29 BLACKWELLGATE 2ND FLOOR 29 BLACKWELLGATE DARLINGTON DURHAM DL1 5HG UNITED KINGDOM

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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