THE Q2 SIGNATURE GROUP LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Termination of appointment of Darren Humby as a director on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to Izabella House Regent Place Birmingham B1 3NJ on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Jamie Thomason as a director on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Notification of Jamie Thomason as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Cessation of Darren Humby as a person with significant control on 2024-06-25

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of Emma Berwick as a director on 2021-08-01

View Document

11/08/2111 August 2021 Registered office address changed from Kent Innovation Centre Ig4 Millennium Way Broadstairs Kent CT10 2QQ England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2021-08-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 CURRSHO FROM 31/01/2020 TO 31/07/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/01/1921 January 2019 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