SIGNATURE CONTRACTING LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Jim Ntufam Ojang Coke as a director on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mr David Thomas Hedges as a director on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Melian Dialogue Ltd as a person with significant control on 2025-01-29

View Document

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

View Document

29/01/2529 January 2025 Notification of David Thomas Hedges as a person with significant control on 2025-01-29

View Document

05/01/255 January 2025 Cessation of Jim Ntufam Ojang Coke as a person with significant control on 2025-01-01

View Document

05/01/255 January 2025 Notification of Melian Dialogue Ltd as a person with significant control on 2025-01-01

View Document

05/01/255 January 2025 Termination of appointment of Joshua Michael Stark as a director on 2025-01-01

View Document

24/12/2424 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

12/04/2412 April 2024 Appointment of Mr Joshua Michael Stark as a director on 2024-04-12

View Document

30/03/2430 March 2024 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