SIGNIFY RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered office address changed from Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England to Derwent House, Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedford Beds MK43 0AZ on 2025-08-19 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-02 with updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Change of share class name or designation |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Particulars of variation of rights attached to shares |
14/10/2414 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Termination of appointment of Simon Harris as a director on 2024-10-09 |
09/10/249 October 2024 | Registration of charge 099850720002, created on 2024-10-02 |
08/10/248 October 2024 | Cessation of Stephen Edward Holloway as a person with significant control on 2024-10-02 |
08/10/248 October 2024 | Termination of appointment of Anita Angela Harris as a director on 2024-10-02 |
08/10/248 October 2024 | Cessation of Alexander Stuart Green as a person with significant control on 2024-10-02 |
08/10/248 October 2024 | Cessation of Simon Harris as a person with significant control on 2024-10-02 |
08/10/248 October 2024 | Notification of Signify Research Corporation Limited as a person with significant control on 2024-10-02 |
08/10/248 October 2024 | Registration of charge 099850720001, created on 2024-10-02 |
07/10/247 October 2024 | Termination of appointment of Alison Joy Green as a director on 2024-10-02 |
07/10/247 October 2024 | Termination of appointment of Tessa Joanna Holloway as a director on 2024-10-02 |
23/07/2423 July 2024 | Change of details for Mr Simon Harris as a person with significant control on 2021-08-17 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Director's details changed for Mr Simon Harris on 2022-12-22 |
14/12/2314 December 2023 | Director's details changed for Mrs Anita Angela Harris on 2022-12-22 |
14/12/2314 December 2023 | Director's details changed for Tessa Joanna Holloway on 2023-09-06 |
14/12/2314 December 2023 | Change of details for Mr Stephen Edward Holloway as a person with significant control on 2023-09-06 |
14/12/2314 December 2023 | Director's details changed for Mr Stephen Edward Holloway on 2023-09-06 |
14/12/2314 December 2023 | Change of details for Mr Simon Harris as a person with significant control on 2022-12-22 |
05/04/235 April 2023 | Change of details for Mr Simon Harris as a person with significant control on 2021-08-17 |
04/04/234 April 2023 | Appointment of Tessa Joanna Holloway as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Alison Joy Green as a director on 2023-03-31 |
04/04/234 April 2023 | Notification of Stephen Edward Holloway as a person with significant control on 2021-08-17 |
04/04/234 April 2023 | Notification of Alexander Stuart Green as a person with significant control on 2021-08-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-02 with updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART GREEN / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRIS / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART GREEN / 03/02/2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
20/01/1720 January 2017 | 17/11/16 STATEMENT OF CAPITAL GBP 100 |
21/11/1621 November 2016 | DIRECTOR APPOINTED MR STEPHEN EDWARD HOLLOWAY |
21/11/1621 November 2016 | DIRECTOR APPOINTED MR ALEXANDER STUART GREEN |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM MANOR HOUSE BOURNE END CRANFIELD BEDFORD MK43 0AX UNITED KINGDOM |
16/05/1616 May 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
03/02/163 February 2016 | 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