SIGNTRADE LETTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
06/12/216 December 2021 | Change of details for Mr Richard Julian Woolff as a person with significant control on 2021-12-05 |
06/12/216 December 2021 | Satisfaction of charge 046715300001 in full |
06/12/216 December 2021 | Change of details for Marilyn Cynthia Woolff as a person with significant control on 2021-12-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CYNTHIA WOOLFF / 03/02/2017 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 225 LONG LANE LONDON N3 2RL |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CYNTHIA WOOLFF / 03/02/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | 31/12/15 NO CHANGES |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/05/1325 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046715300001 |
19/02/1319 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN WOLLFF / 01/10/2009 |
23/02/1123 February 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN WOLLFF / 01/10/2009 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/1010 November 2010 | DIRECTOR APPOINTED DANIEL OLIVER |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
03/03/093 March 2009 | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0610 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
12/11/0312 November 2003 | COMPANY NAME CHANGED SIGN TRADE LETTERS & ILLUMINATIO NS SALES LIMITED CERTIFICATE ISSUED ON 12/11/03 |
29/07/0329 July 2003 | S80A AUTH TO ALLOT SEC 21/07/03 |
30/04/0330 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | COMPANY NAME CHANGED NILESIGN LIMITED CERTIFICATE ISSUED ON 26/02/03 |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 120 EAST ROAD LONDON N1 6AA |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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