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)
22 Dec 2011 TM01 Termination of appointment of Simone Peristiani as a director
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mrs Simone Louise Peristiani as a director
16 Aug 2010 AD01 Registered office address changed from No 1 Waterside Station Road Harpenden Herts AL5 4US on 16 August 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Michael Hans Stephen Corbyn Herbert on 31 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Kevin Spindler on 31 December 2009
09 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
24 Jun 2009 MEM/ARTS Memorandum and Articles of Association
23 Jun 2009 CERTNM Company name changed signature online LIMITED\certificate issued on 23/06/09
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 363a Return made up to 12/12/08; full list of members
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Jan 2008 363a Return made up to 12/12/07; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Jan 2007 363s Return made up to 12/12/06; full list of members
04 Jul 2006 403a Declaration of satisfaction of mortgage/charge
03 Jun 2006 395 Particulars of mortgage/charge