SIGNATURE ROBOT LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 ADOPT ARTICLES 20/01/2020

View Document

20/01/2020 January 2020 ARTICLES OF ASSOCIATION

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, SECRETARY FACTORRIGHT LIMITED

View Document

18/01/2018 January 2020 SECRETARY APPOINTED PROFESSOR BRIAN LAWRENCE DAVIES

View Document

14/12/1914 December 2019 ALTER ARTICLES 24/10/2019

View Document

09/12/199 December 2019 24/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM LOWER GROUND FLOOR 11/12 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HH ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN LAWRENCE DAVIES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

07/12/187 December 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 07/12/18. SHARES ALLOTTED ON 14/09/18. BARCODE A7JBXWUO

View Document

25/09/1825 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1825 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1818 September 2018 05/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 SECOND FILING OF AP01 FOR BELLA RUTH DAVIES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED DR BELLA RUTH DAVIES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLA RUTH DAVIES

View Document

31/08/1731 August 2017 CESSATION OF DAVID GEORGE VARLEY HUDSON AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED PROFESSOR BRIAN LAWRENCE DAVIES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED DRAMONT LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM LOWER GROUND FLOOR 11/12 SOUTH SQUARE LONDON WC1R 5HH ENGLAND

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FACTORRIGHT LIMITED / 01/02/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE VARLEY HUDSON / 01/02/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 2ND FLOOR GRAY'S INN CHAMBERS GRAY'S INN LONDON WC1R 5JA

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MR DAVID GEORGE VARLEY HUDSON

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 14 ABINGER ROAD LONDON W4 1EL

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR XAVIER BELLOUARD

View Document

22/05/1422 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/133 April 2013 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