THE SIGNATURE TOUCH LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Director's details changed

View Document

29/11/2429 November 2024 Change of details for Mr Rakeem Miah as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Sidley Place Hyde Cheshire SK14 2QA on 2024-11-29

View Document

03/04/243 April 2024 Termination of appointment of Rakeem Miah as a director on 2024-01-28

View Document

08/03/248 March 2024 Termination of appointment of Haris Ifraz as a director on 2024-02-21

View Document

08/09/238 September 2023 Incorporation

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