SIGNUM SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Change of details for Mr Roland Walter Norbert Tegeder as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from Finchley Park Emmet Hill Lane Laddingford ME18 6BG England to 87 Campden Street Ground Floor London W8 7EN on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Roland Walter Norbert Tegeder on 2023-10-11

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Termination of appointment of Joanna Alison Slater as a secretary on 2023-10-10

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Registered office address changed from 86/87 Campden Street London W8 7EN England to Finchley Park Emmet Hill Lane Laddingford ME18 6BG on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

08/01/238 January 2023 Termination of appointment of Roland Walter Norbert Tegeder as a secretary on 2023-01-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

08/10/228 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Secretary's details changed for Dr Roland Walter Tegeder on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA GOLEN TEGEDER

View Document

10/01/1910 January 2019 CESSATION OF BARBARA GOLEN TEGEDER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 SAIL ADDRESS CHANGED FROM: 7 PADDOCK WAY WOKING GU21 5TB ENGLAND

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 COMPANY NAME CHANGED SIGNUM ALPHA LTD CERTIFICATE ISSUED ON 14/11/14

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/112 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 21000

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/117 July 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

06/07/116 July 2011 26/01/11 STATEMENT OF CAPITAL GBP 21000

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROLAND WALTER NORBERT TEGEDER / 06/07/2011

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROLAND WALTER TEGEDER / 08/01/2010

View Document

08/01/108 January 2010 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