SIGNOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 109709950002, created on 2025-07-31

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-12

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

13/06/2413 June 2024 Termination of appointment of Niklas Frederik Koerner as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Mr Haymon Sinapius as a director on 2024-06-11

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Appointment of Axel Ade Megille as a director on 2023-04-19

View Document

15/05/2415 May 2024 Termination of appointment of Gavin James Laidlaw as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Marina Hadjipateras as a director on 2024-05-01

View Document

01/05/241 May 2024 Satisfaction of charge 109709950001 in full

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Appointment of Mr Theodore Mollinger as a director on 2023-09-19

View Document

20/02/2420 February 2024 Registration of charge 109709950001, created on 2024-02-16

View Document

09/02/249 February 2024 Termination of appointment of Rory George Scott Russell as a director on 2023-09-19

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

16/01/2316 January 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

23/12/2223 December 2022 Appointment of Mr. Michael Fanning as a director on 2022-12-22

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

09/12/229 December 2022 Appointment of Rory George Scott Russell as a director on 2022-12-01

View Document

09/12/229 December 2022 Cessation of Daniel Peter White as a person with significant control on 2022-12-01

View Document

09/12/229 December 2022 Notification of a person with significant control statement

View Document

09/12/229 December 2022 Appointment of Gavin James Laidlaw as a director on 2022-12-01

View Document

02/11/222 November 2022 Registered office address changed from The Office Group 24 Greville Street London EC1N 8SS England to Waverley House, 9 Noel Street Waverley House, 9 Noel Street London W1F 8GQ on 2022-11-02

View Document

13/09/2213 September 2022 Termination of appointment of Daniel Peter White as a director on 2022-08-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/03/2224 March 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital on 2021-11-11

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

25/11/2125 November 2021 Registered office address changed from The Office Group 24 Greville Street London EC1N 8SS England to The Office Group 24 Greville Street London EC1N 8SS on 2021-11-25

View Document

19/11/2119 November 2021 Registered office address changed from Founders Factory, Northcliffe House Young Street London W8 5EH England to The Office Group 24 Greville Street London EC1N 8SS on 2021-11-19

View Document

11/10/2111 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Termination of appointment of Robert David Metcalfe as a director on 2021-03-16

View Document

17/06/2117 June 2021 Appointment of Mr Arcady Sosinov as a director on 2021-04-30

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 COMPANY NAME CHANGED RBD HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN EAVES

View Document

11/06/2011 June 2020 ADOPT ARTICLES 13/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 13/03/2020

View Document

20/04/2020 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 1422.85

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER WHITE / 20/03/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER WHITE / 20/03/2020

View Document

06/04/206 April 2020 CESSATION OF ROBERT DAVID METCALFE AS A PSC

View Document

06/04/206 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 1422.85

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR NIKLAS FREDERIK KOERNER

View Document

10/03/2010 March 2020 SUB-DIVISION 25/02/20

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER WHITE / 03/02/2020

View Document

07/02/207 February 2020 CESSATION OF ROBERT WILLIAM HAHN AS A PSC

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED DEAN LESLIE EAVES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED ROBERT GERSHEN

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5 HOXTON SQUARE LONDON N1 6NU UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/12/2018

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 ADOPT ARTICLES 27/02/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1137

View Document

08/11/188 November 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 ADOPT ARTICLES 19/04/2018

View Document

29/01/1829 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 32460170

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 09/01/2018

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 09/01/18

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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