SIGNIFICAN'T (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Victor Vega as a director on 2025-06-12

View Document

28/04/2528 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Paget Leonard Alves as a director on 2025-01-09

View Document

22/01/2522 January 2025 Termination of appointment of Jorge Rodriguez as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/05/231 May 2023 Termination of appointment of Cynthia Williams as a secretary on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Termination of appointment of Jo-Ann Yuen as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Victor Vega as a director on 2022-04-29

View Document

06/04/226 April 2022 Termination of appointment of Randy Scott Wood as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Jorge Rodriguez as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Reed Eugene Steiner as a director on 2021-07-19

View Document

30/07/2130 July 2021 Appointment of Jo-Ann Yuen as a director on 2021-07-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/1913 November 2019 TERMINATE DIR APPOINTMENT

View Document

21/08/1921 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR THOMAS HAROLD MICHEL MCWHINNEY

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MS ZOE SHARON ELINA MCWHINNEY

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MRS BRIGITTE FRANCINE JOSEPHINE ELINA MARIE FRANCOIS

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR THOMAS HAROLD MICHEL MCWHINNEY

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN JULES MCWHINNEY

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR JAMES JEFFREY CHRISTIAN MCWHINNEY

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JEFFREY MCWHINNEY

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE FRANCOIS

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE FRANCINE JOSEPHINE ELINA MARIE FRANCOIS / 30/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MCWHINNEY / 01/05/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 63 LANGTON WAY BLACKHEATH LONDON SE3 7TJ

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information