SIGNUS ANALYTICS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Change of details for Mr Jacob Joe Jankel as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Jacob Joe Jankel on 2021-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/03/218 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 100

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB JOE JANKEL / 15/03/2020

View Document

17/04/2017 April 2020 CESSATION OF WILLIAM HENRY MARSHALL AS A PSC

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA SIMONE JANKEL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR WILLIAM HENRY MARSHALL

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY MARSHALL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS LARA SIMONE JANKEL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH FULTON

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JOE JANKEL

View Document

02/11/182 November 2018 CESSATION OF HAMISH RALPH GRAEME FULTON AS A PSC

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 1

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JACOB JOE JANKEL

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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