Advanced company searchLink opens in new window

SIGN TRADE SUPPLIES LIMITED

Company number 04106189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 MR01 Registration of charge 041061890001, created on 18 January 2024
27 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
03 Nov 2023 AP03 Appointment of Neville Spurgeon as a secretary on 31 October 2023
03 Nov 2023 TM02 Termination of appointment of Timothy Spurgeon as a secretary on 31 October 2023
18 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 SH10 Particulars of variation of rights attached to shares
18 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 100
04 Oct 2023 AP01 Appointment of Mr Matthew Anderson as a director on 15 September 2023
04 Oct 2023 TM01 Termination of appointment of Timothy Spurgeon as a director on 15 September 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Mark Spurgeon on 16 December 2022
16 Dec 2022 CH03 Secretary's details changed for Timothy Spurgeon on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Neville Spurgeon on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Timothy Spurgeon on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from Britannia House Granville Road Maidstone Kent ME14 2BJ to Bonham Drive Eurolink Business Park Sittingbourne Kent ME10 3RY on 16 December 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2021 PSC07 Cessation of Timothy Spurgeon as a person with significant control on 8 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
28 Jun 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
18 May 2021 PSC02 Notification of Crundale Group Limited as a person with significant control on 26 February 2021
22 Apr 2021 TM01 Termination of appointment of Rosemary Grace Spurgeon as a director on 1 March 2021