SIGNATURE TRANSFERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Declaration of solvency |
| 22/07/2522 July 2025 | Resolutions |
| 18/07/2518 July 2025 | Registered office address changed from 470 Alexandra Avenue Harrow Middlesex HA2 9TL to 20 North Audley Street Mayfair London W1K 6WE on 2025-07-18 |
| 18/07/2518 July 2025 | Appointment of a voluntary liquidator |
| 11/06/2511 June 2025 | Total exemption full accounts made up to 2025-05-31 |
| 10/06/2510 June 2025 | Previous accounting period shortened from 2025-11-30 to 2025-05-31 |
| 09/06/259 June 2025 | Total exemption full accounts made up to 2024-11-30 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 25/02/2525 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 23/12/2123 December 2021 | Amended total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/03/2122 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 01/09/2018 |
| 26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 10/06/1910 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/03/1922 March 2019 | PREVSHO FROM 30/06/2018 TO 31/05/2018 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/03/1631 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 28/03/1428 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 12E MANOR ROAD, LONDON, N16 5SA, UNITED KINGDOM |
| 14/03/1314 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/03/124 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/02/1216 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 20/08/2011 |
| 15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZAZAI |
| 15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD UMAR ZAZAI / 20/08/2011 |
| 15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 20/08/2011 |
| 06/09/116 September 2011 | DIRECTOR APPOINTED MR MOHAMMED NASIR ZAZAI |
| 05/06/115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD UMAR ZAZAI / 04/06/2010 |
| 04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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