SIGNBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Termination of appointment of Brett Scott Bailey as a director on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Change of share class name or designation

View Document

01/09/231 September 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

23/08/2323 August 2023 Change of details for Mr Matthew Forde Wilkins as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Director's details changed for Mr Matthew Forde Wilkins on 2023-08-22

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

29/03/2329 March 2023 Notification of Matthew Forde Wilkins as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FORDE WILKINS / 20/03/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADFORD BARTLETT / 20/03/2020

View Document

25/11/1925 November 2019 ADOPT ARTICLES 06/11/2019

View Document

25/11/1925 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MR STEVEN JOHN SENIOR

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR BRETT SCOTT BAILEY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM UNIT 3 EGHAM BUSINESS VILLAGE CRABTREE ROAD EGHAM SURREY TW20 8RG

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/04/1712 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADFORD BARTLETT / 20/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW FORDE WILKINS / 20/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FORDE WILKINS / 20/03/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 S366A DISP HOLDING AGM 08/03/99

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: ASHLEY HOUSE, ONSLOW ROAD, SUNNINGDALE, ASCOT, BERKS. SL5 OHW

View Document

25/03/9625 March 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/08/881 August 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 AUDITOR'S RESIGNATION

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM: GRAFFIX HOUSE NEWDOWN ROAD HENLEY-ON-THAMES OXON RG9 1HG

View Document

25/09/8725 September 1987 ADOPT MEM AND ARTS 260887

View Document

25/09/8725 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: FARM ROAD READING ROAD HENLEY-ON-THAMES OXON

View Document

02/10/852 October 1985 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