SIGNATURE TRANSFERS LTD

Company Documents

DateDescription
25/07/2525 July 2025 Declaration of solvency

View Document

22/07/2522 July 2025 Resolutions

View Document

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

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

10/06/2510 June 2025 Previous accounting period shortened from 2025-11-30 to 2025-05-31

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/02/2525 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 01/09/2018

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 12E MANOR ROAD, LONDON, N16 5SA, UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 20/08/2011

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZAZAI

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD UMAR ZAZAI / 20/08/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR ZAZAI / 20/08/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MOHAMMED NASIR ZAZAI

View Document

05/06/115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD UMAR ZAZAI / 04/06/2010

View Document

04/06/104 June 2010 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