SIGNATURE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-22

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-02-22

View Document

07/03/247 March 2024 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to Park House Wilmington Street Leeds LS7 2BP on 2024-03-07

View Document

22/02/2422 February 2024 Annual accounts for year ending 22 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-02-23

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/02/2322 February 2023 Annual accounts for year ending 22 Feb 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

24/02/2224 February 2022 Current accounting period shortened from 2021-02-24 to 2021-02-23

View Document

23/02/2223 February 2022 Annual accounts for year ending 23 Feb 2022

View Accounts

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 01/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM AKHTAR MALIK / 01/03/2020

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY TRENTHAM STOKE-ON-TRENT ST4 8GA ENGLAND

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 24/09/2019

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM HOWARDS LIMITED NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AKHTAR MALIK / 01/03/2019

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 6 TRENTHAM TRADE PARK STANLEY MATTHEWS WAY STOKE-ON-TRENT STAFFORDSHIRE ST4 8GA ENGLAND

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O SILVERDALE CARE HOME NEWCASTLE STREET SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6PQ UNITED KINGDOM

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR IBRAHIM AKHTAR MALIK

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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