Advanced company searchLink opens in new window

SIGNPLAY LIMITED

Company number 04207080

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 May 2023 AD01 Registered office address changed from Unit P Loddon Industrial Estate Loddon Norwich Norfolk NR14 6JD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 24 May 2023
24 May 2023 LIQ02 Statement of affairs
24 May 2023 600 Appointment of a voluntary liquidator
24 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-16
09 Feb 2023 TM01 Termination of appointment of James Cole as a director on 7 February 2023
09 Feb 2023 AP01 Appointment of Mr David John Aarons as a director on 7 February 2023
11 Oct 2022 TM01 Termination of appointment of David John Aarons as a director on 11 October 2022
19 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 8 April 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/08/2022
08 Apr 2022 CH01 Director's details changed for Mr James Cole on 4 April 2022
08 Apr 2022 CH01 Director's details changed for Mr James Cole on 4 April 2022
05 Apr 2022 AP01 Appointment of Mr James Cole as a director on 4 April 2022
24 Feb 2022 TM01 Termination of appointment of Gavin Andrew Francis as a director on 13 January 2022
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jul 2021 MR04 Satisfaction of charge 1 in full
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 April 2021
15 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
28 Jan 2021 PSC07 Cessation of Leslie David Aarons as a person with significant control on 17 January 2021
28 Jan 2021 TM01 Termination of appointment of Leslie David Aarons as a director on 17 January 2021
28 Jan 2021 TM02 Termination of appointment of Leslie David Aarons as a secretary on 17 January 2021
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,962.68
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Gary Daniel Atkinson as a director on 31 January 2020