SIGNDRIVE24/7 LTD

Company Documents

DateDescription
02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Registered office address changed to PO Box 4385, 09407269 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-02

View Document

02/01/252 January 2025

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

21/02/2321 February 2023 Change of details for Mr Andrew Stanley Christopher Hyde as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Cessation of Hyde Cate Colleen Margaret as a person with significant control on 2023-02-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

02/02/222 February 2022 Change of details for Mr Andrew Stanley Christopher Hyde as a person with significant control on 2022-01-26

View Document

02/02/222 February 2022 Notification of Hyde Cate Colleen Margaret as a person with significant control on 2021-04-06

View Document

02/02/222 February 2022 Registered office address changed from 1 Obelisk Rise Northampton NN2 8QT England to 1 Obelisk Drive Northampton NN2 8QT on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mr Andrew Stanley Christopher Hyde on 2022-01-26

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW STANLEY CHRISTOPHER HYDE / 07/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY TANIA CLARK

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA CLARK

View Document

07/02/197 February 2019 SECRETARY APPOINTED MR ANDREW STANLEY CHRISTOPHER HYDE

View Document

07/02/197 February 2019 CESSATION OF TANIA JANE CLARK AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 Registered office address changed from , 1 Obelisk Rise Northampton Northampton, Northampton, NN2 8QT, England to 1 Obelisk Drive Northampton NN2 8QT on 2018-02-08

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1 OBELISK RISE NORTHAMPTON NORTHAMPTON NORTHAMPTON NN2 8QT ENGLAND

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS TANIA JANE CLARK

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ANDREW STANLEY CHRISTOPHER HYDE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDE

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 SECRETARY APPOINTED MS TANIA JANE CLARK

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

01/05/161 May 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY HYDE / 31/01/2015

View Document

26/01/1526 January 2015 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