SIGNUM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 15/04/21 STATEMENT OF CAPITAL GBP 46014.77

View Document

15/04/2115 April 2021 SOLVENCY STATEMENT DATED 24/03/21

View Document

15/04/2115 April 2021 REDUCE CAPITAL REDEMPTION RESERVE 25/03/2021

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / DR DAVID HILTON / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 29/01/2020

View Document

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 72 QUEEN EMMA'S DYKE WITNEY OXFORDSHIRE OX28 4DX

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 46014.77

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1231 October 2012 31/10/12 STATEMENT OF CAPITAL GBP 92011.12

View Document

31/10/1231 October 2012 STATEMENT BY DIRECTORS

View Document

31/10/1231 October 2012 REDUCTION OF SHARE PREMIUM ACCOUNT 26/10/2012

View Document

31/10/1231 October 2012 SOLVENCY STATEMENT DATED 26/10/12

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1212 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST SHAW / 21/02/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIRK SAUNDERSON ELSDEN / 21/02/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HUGHES / 21/02/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ERNEST SHAW / 21/02/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HILTON / 21/02/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM FIELD HOUSE 26 ABINGDON ROAD DORCHESTER ON THAMES OX10 7JY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM DUNRAVEN HOUSE 5 MEADOW COURT HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 6 THORNEY LEYS BUSINEN PARK WITNEY OXFORDSHIRE OX28 4GH

View Document

12/03/0412 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

24/06/0224 June 2002 320 TRANSFER ASSETS 06/02/02

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0112 April 2001 £ NC 69278/73145 27/02/

View Document

12/04/0112 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0112 April 2001 APPROVAL OF ALLOTMENT 27/02/01

View Document

12/04/0112 April 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 VARYING SHARE RIGHTS AND NAMES 19/01/00

View Document

23/06/0023 June 2000 ADOPT ARTICLES 19/01/00

View Document

23/06/0023 June 2000 VARYING SHARE RIGHTS AND NAMES 19/01/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/02/99; CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 26/11/98

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 26/11/98

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 S-DIV RECON 26/06/97

View Document

11/08/9711 August 1997 ADOPT MEM AND ARTS 26/06/97

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 £ NC 1000/5000000 14/03/97

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 14/03/97

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED BLOCKRISE LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/03/9724 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/97

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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