Advanced company searchLink opens in new window

SIGNATURE CATERING GROUP LIMITED

Company number 04408233

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)
30 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2023 SH06 Cancellation of shares. Statement of capital on 20 October 2023
  • GBP 50
28 Nov 2023 SH03 Purchase of own shares.
14 Nov 2023 TM01 Termination of appointment of Ian George Davey as a director on 20 October 2023
03 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 June 2023
25 Jul 2023 AR01 Annual return made up to 3 April 2003 with full list of shareholders
18 Jul 2023 RP04AR01 Second filing of the annual return made up to 3 April 2013
18 Jul 2023 RP04AR01 Second filing of the annual return made up to 3 April 2012
05 Jul 2023 AD01 Registered office address changed from , Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton Hampshire SO16 7NS on 5 July 2023
30 Jun 2023 MA Memorandum and Articles of Association
30 Jun 2023 SH08 Change of share class name or designation
30 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 RP04PSC01 Second filing for the notification of Richard Abson as a person with significant control
28 Jun 2023 RP04PSC01 Second filing for the notification of Ian George Davey as a person with significant control
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 03/08/2023
22 Jun 2022 CS01 17/06/22 Statement of Capital gbp 100
22 Jun 2022 PSC04 Change of details for Mr Ian George Davey as a person with significant control on 12 May 2021
21 Jun 2022 CH01 Director's details changed for Mr Ian George Davey on 12 May 2021
05 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
11 May 2021 PSC04 Change of details for Mr Ian George Davey as a person with significant control on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Ian George Davey on 11 May 2021
01 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates