SIGNIFY TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewSatisfaction of charge 102606410002 in full

View Document

09/04/259 April 2025 Registered office address changed from 85 London Wall 2nd Floor London EC2M 7AD England to 3 Moorgate Place First Floor London EC2R 6EA on 2025-04-09

View Document

09/04/259 April 2025 Registration of charge 102606410004, created on 2025-04-08

View Document

03/04/253 April 2025 Change of share class name or designation

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Satisfaction of charge 102606410003 in full

View Document

05/02/255 February 2025 Registration of charge 102606410003, created on 2025-01-29

View Document

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

View Accounts

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Change of details for Mr Ryan Adams as a person with significant control on 2016-07-04

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

24/07/2324 July 2023 Cessation of Ryan Adams as a person with significant control on 2016-07-04

View Document

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

View Accounts

04/11/224 November 2022 Sub-division of shares on 2022-09-15

View Document

04/11/224 November 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

18/05/2218 May 2022 Registered office address changed from The Frames Unit 205 1 Phipp Street, Shoreditch London EC2A 4PS England to 85 London Wall 2nd Floor London EC2M 7AD on 2022-05-18

View Document

03/05/223 May 2022 Satisfaction of charge 102606410001 in full

View Document

21/02/2221 February 2022 Registration of charge 102606410002, created on 2022-02-18

View Document

11/01/2211 January 2022 Appointment of Mr Jonathan Gosden as a director on 2021-03-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Ryan Adams on 2022-01-11

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN ADAMS / 16/10/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ADAMS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102606410001

View Document

04/07/164 July 2016 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