SIGNATURE CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Certificate of change of name |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
29/01/2529 January 2025 | Termination of appointment of Jim Ntufam Ojang Coke as a director on 2025-01-29 |
29/01/2529 January 2025 | Appointment of Mr David Thomas Hedges as a director on 2025-01-29 |
29/01/2529 January 2025 | Cessation of Melian Dialogue Ltd as a person with significant control on 2025-01-29 |
29/01/2529 January 2025 | Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to 37 Mill Green Place Pitsea Basildon SS13 3QU on 2025-01-29 |
29/01/2529 January 2025 | Notification of David Thomas Hedges as a person with significant control on 2025-01-29 |
05/01/255 January 2025 | Cessation of Jim Ntufam Ojang Coke as a person with significant control on 2025-01-01 |
05/01/255 January 2025 | Notification of Melian Dialogue Ltd as a person with significant control on 2025-01-01 |
05/01/255 January 2025 | Termination of appointment of Joshua Michael Stark as a director on 2025-01-01 |
24/12/2424 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
12/04/2412 April 2024 | Appointment of Mr Joshua Michael Stark as a director on 2024-04-12 |
30/03/2430 March 2024 | Incorporation |
More Company Information
Recently Viewed
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