SIGNATURE LITIGATION LLP

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Ms Ela Barda as a member on 2025-07-04

View Document

28/07/2528 July 2025 NewAppointment of Mr Mark Beardsworth as a member on 2025-07-09

View Document

28/07/2528 July 2025 NewAppointment of Mr Duncan Stuart Grieve as a member on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Mr Laurent Martinet as a member on 2025-06-23

View Document

07/03/257 March 2025 Appointment of Mr Ulrich Helmut Helm as a member on 2025-01-16

View Document

06/03/256 March 2025 Appointment of Mr Jeremie Fierville as a member on 2025-02-01

View Document

08/01/258 January 2025 Member's details changed for Mr Thomas William Snelling on 2025-01-05

View Document

08/01/258 January 2025 Member's details changed for Mr Julian Connerty on 2025-01-05

View Document

07/01/257 January 2025 Member's details changed for Mr Abdulali Ahmedali Yusufali Jiwaji on 2025-01-05

View Document

07/01/257 January 2025 Member's details changed for Mr Ioannis Theodore Alexopoulos on 2025-01-05

View Document

07/01/257 January 2025 Member's details changed for Mr Daniel James Spendlove on 2025-01-05

View Document

07/01/257 January 2025 Member's details changed for Ms Rebecca Sarah Hogan on 2025-01-05

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

07/01/257 January 2025 Member's details changed for Mr Philipp Kurek on 2025-01-05

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Appointment of Mr Jan Kraayvanger as a member on 2024-10-14

View Document

15/07/2415 July 2024 Registration of charge OC3710680002, created on 2024-06-28

View Document

06/02/246 February 2024 Notification of a person with significant control statement

View Document

06/02/246 February 2024 Cessation of Graham Paul Kingsby Huntley as a person with significant control on 2023-09-22

View Document

23/01/2423 January 2024 Appointment of Mr Philip Dunham as a member on 2024-01-02

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Mr Philipp Kurek as a member on 2023-09-18

View Document

04/10/234 October 2023 Appointment of Ms Kate Gee as a member on 2023-10-02

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Neil Newing as a member on 2022-10-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Appointment of Mr Simon James Kirtley Fawell as a member on 2021-11-29

View Document

15/06/2115 June 2021 Termination of appointment of Nicolas Alexandre Harry Vautier Brooke as a member on 2021-06-14

View Document

08/04/198 April 2019 LLP MEMBER APPOINTED MR THOMAS GEORGES HENRI ROUHETTE

View Document

08/04/198 April 2019 LLP MEMBER APPOINTED MS SYLVIE GALLAGE-ALWIS

View Document

08/04/198 April 2019 LLP MEMBER APPOINTED MS EMMANUELE LUTFALLA

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3710680001

View Document

15/03/1715 March 2017 LLP MEMBER APPOINTED MR SIMON JOHN BUSHELL

View Document

09/03/179 March 2017 LLP MEMBER APPOINTED MR YUE FUNG WONG

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 LLP MEMBER APPOINTED MR ELLIOTT JOHN PHILLIPS

View Document

29/11/1629 November 2016 SECOND FILING OF LLAP01 FOR HERMES LUCAS MARANGOS

View Document

05/09/165 September 2016 LLP MEMBER APPOINTED MR IOANNIS THEODORE ALEXOPOULOS

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3710680001

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 23/12/15

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 LLP MEMBER APPOINTED MR ADAM ROONEY

View Document

22/09/1522 September 2015 LLP MEMBER APPOINTED MR JULIAN CONNERTY

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 160 FLEET STREET LONDON EC4A 2DQ

View Document

04/08/154 August 2015 LLP MEMBER APPOINTED MR DANIEL JAMES SPENDLOVE

View Document

17/06/1517 June 2015 LLP MEMBER APPOINTED MR HERMES LUCAS MARANGOS

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 23/12/14

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN BRANNIGAN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER WHITESTAR REDEMPTION LIMITED

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BLACKSTAR REDEMPTION LIMITED

View Document

15/09/1415 September 2014 LLP MEMBER APPOINTED MR ABDULALI AHMEDALI YUSUFALI JIWAJI

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 23/12/13

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 LLP MEMBER APPOINTED MS NATALIA SERGEEVNA CHUMAK

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/08/1321 August 2013 CURRSHO FROM 31/03/2013 TO 31/03/2012

View Document

07/05/137 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

15/03/1315 March 2013 CORPORATE LLP MEMBER APPOINTED WHITESTAR REDEMPTION LIMITED

View Document

15/03/1315 March 2013 CORPORATE LLP MEMBER APPOINTED BLACKSTAR REDEMPTION LIMITED

View Document

14/01/1314 January 2013 ANNUAL RETURN MADE UP TO 23/12/12

View Document

21/03/1221 March 2012 LLP MEMBER APPOINTED GRAHAM HUNTLEY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, LLP MEMBER BRIONY WORTHING

View Document

22/02/1222 February 2012 LLP MEMBER APPOINTED HELEN BRANNIGAN

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, LLP MEMBER BRIAN MARKESON

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2ND FLOOR NEW PENDEREL HOUSE 283/288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

21/02/1221 February 2012 LLP MEMBER APPOINTED BRIONY WORTHING

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MANFIELD SERVICES LIMITED

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED PROJECT SPITFIRE LLP CERTIFICATE ISSUED ON 20/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

23/12/1123 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF 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