SIGNIFY TECHNOLOGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
17/07/2517 July 2025 New | Satisfaction of charge 102606410002 in full |
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 |
09/04/259 April 2025 | Registration of charge 102606410004, created on 2025-04-08 |
03/04/253 April 2025 | Change of share class name or designation |
03/04/253 April 2025 | Resolutions |
03/04/253 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Satisfaction of charge 102606410003 in full |
05/02/255 February 2025 | Registration of charge 102606410003, created on 2025-01-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Change of share class name or designation |
06/08/246 August 2024 | Confirmation statement made on 2024-07-03 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Change of details for Mr Ryan Adams as a person with significant control on 2016-07-04 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-03 with updates |
24/07/2324 July 2023 | Cessation of Ryan Adams as a person with significant control on 2016-07-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Sub-division of shares on 2022-09-15 |
04/11/224 November 2022 | Change of share class name or designation |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Memorandum and Articles of Association |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
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 |
03/05/223 May 2022 | Satisfaction of charge 102606410001 in full |
21/02/2221 February 2022 | Registration of charge 102606410002, created on 2022-02-18 |
11/01/2211 January 2022 | Appointment of Mr Jonathan Gosden as a director on 2021-03-01 |
11/01/2211 January 2022 | Director's details changed for Mr Ryan Adams on 2022-01-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
02/04/202 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN ADAMS / 16/10/2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ADAMS |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102606410001 |
04/07/164 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGNIFY TECHNOLOGY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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