SIGNATURE FLATBREADS (UK) LTD

Company Documents

DateDescription
28/04/2528 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Appointment of Mr Matthew Barry Purnell as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Abdelaziz Benchaoui as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr David John Laurence as a director on 2025-04-02

View Document

15/01/2515 January 2025 Notification of William Samir Eid as a person with significant control on 2018-03-28

View Document

10/01/2510 January 2025 Satisfaction of charge 093584400004 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 093584400003 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 093584400002 in full

View Document

02/01/252 January 2025 Change of details for a person with significant control

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

30/12/2430 December 2024 Cessation of Bakery Investments Limited as a person with significant control on 2018-03-28

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-07-29

View Document

12/04/2412 April 2024 Registration of charge 093584400007, created on 2024-03-26

View Document

10/04/2410 April 2024 Registration of charge 093584400006, created on 2024-03-26

View Document

01/03/241 March 2024 Registration of charge 093584400005, created on 2024-02-29

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

07/07/237 July 2023 Statement of capital on 2023-06-19

View Document

06/07/236 July 2023 Statement of capital on 2023-06-19

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Statement of capital on 2023-03-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

18/01/2318 January 2023 Statement of capital on 2022-12-19

View Document

18/01/2318 January 2023 Statement of capital on 2022-09-27

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/11/219 November 2021 Registration of charge 093584400004, created on 2021-11-08

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093584400003

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093584400001

View Document

16/05/1816 May 2018 CESSATION OF WILLIAM SAMIR EID AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKERY INVESTMENTS LIMITED

View Document

15/05/1815 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 2002285

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/183 May 2018 26/03/18 STATEMENT OF CAPITAL GBP 2004570.00

View Document

10/04/1810 April 2018 ADOPT ARTICLES 23/03/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093584400002

View Document

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 4570

View Document

09/03/189 March 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 08/03/2018

View Document

09/03/189 March 2018 SOLVENCY STATEMENT DATED 08/03/18

View Document

09/03/189 March 2018 STATEMENT BY DIRECTORS

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MURRAY / 01/02/2016

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TIMOTHY MURPHY / 01/02/2016

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/11/161 November 2016 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 28/05/16

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093584400001

View Document

25/04/1625 April 2016 CURREXT FROM 31/07/2015 TO 31/05/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR SEAN MURPHY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PHILIP MURRAY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/04/1524 April 2015 07/03/15 STATEMENT OF CAPITAL GBP 4570

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED DAVID LAWRENCE

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MARTIN KELLY

View Document

30/03/1530 March 2015 07/03/15 STATEMENT OF CAPITAL GBP 2285

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 30 PORTLAND PLACE LONDON W1B 1LZ UNITED KINGDOM

View Document

30/03/1530 March 2015 ADOPT ARTICLES 07/03/2015

View Document

30/03/1530 March 2015 07/03/15 STATEMENT OF CAPITAL GBP 1001

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR CHARLES SAMIR EID

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAWNSWOOD NOMINEES (HOLDINGS) LIMITED

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HAILS-SMITH

View Document

18/12/1418 December 2014 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR WILLIAM SAMIR EID

View Document

17/12/1417 December 2014 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