SIGNA TECHNOLOGIES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

04/04/224 April 2022 Notification of Voneus Limited as a person with significant control on 2022-03-28

View Document

04/04/224 April 2022 Cessation of Martyn Boswell as a person with significant control on 2022-03-28

View Document

04/04/224 April 2022 Cessation of Julie Christine Boswell as a person with significant control on 2022-03-28

View Document

04/04/224 April 2022 Registered office address changed from Suite 5 & 6 Ebor House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JN England to The Grange 100 High Street Southgate London N14 6PW on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Julie Christine Boswell as a director on 2022-03-28

View Document

04/04/224 April 2022 Termination of appointment of Martyn Boswell as a director on 2022-03-28

View Document

04/04/224 April 2022 Appointment of Steve John Leighton as a director on 2022-03-28

View Document

04/04/224 April 2022 Appointment of Mr Edward Dannan as a director on 2022-03-28

View Document

04/04/224 April 2022 Termination of appointment of Julie Christine Boswell as a secretary on 2022-03-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Satisfaction of charge 100756110001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE BOSWELL / 26/11/2018

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE BOSWELL / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOSWELL / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN BOSWELL / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE BOSWELL / 26/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100756110001

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE BOSWELL / 31/03/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOSWELL / 30/03/2016

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE BOSWELL / 31/03/2016

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information