Advanced company searchLink opens in new window

SIGNATURE GIFTS LIMITED

Company number 04615339

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)
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
26 Oct 2017 MR01 Registration of charge 046153390007, created on 24 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 AP01 Appointment of Mr Stephen Brian Reginald Tutt as a director on 15 February 2017
23 Feb 2017 TM01 Termination of appointment of Richard James Hodgson as a director on 15 February 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
17 Nov 2016 AP01 Appointment of Mr Richard James Hodgson as a director on 4 November 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
22 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval 02/03/2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 23 Vaughan Road Harpenden Hertfordshire AL5 4EL United Kingdom on 22 December 2011