Advanced company searchLink opens in new window

N1 SIGNS LIMITED

Company number 06537820

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 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
17 Apr 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 17 April 2024
07 Feb 2024 TM01 Termination of appointment of Lily Clare as a director on 24 August 2023
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 AD01 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022
18 Oct 2022 AD01 Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 18 October 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 AD01 Registered office address changed from Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE England to 27 Cambridge Park London E11 2PU on 2 October 2020
29 Apr 2020 CH01 Director's details changed for Miss Lily Clare on 1 April 2020
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 AD01 Registered office address changed from 34 Southsea Road Kingston upon Thames KT1 2EH to Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE on 5 November 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 May 2018 AP01 Appointment of Miss Lily Clare as a director on 2 May 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Apr 2017 CH01 Director's details changed for Raymond Clare on 1 March 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016