Advanced company searchLink opens in new window

SIGNIA MONEY LIMITED

Company number 07401825

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)
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 1,544,835.8
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,324,835.8
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,155,935.8
22 Nov 2017 AD01 Registered office address changed from Julia House 40-44 Newman Street Floor 5 London W1T 1QD England to Fks House, 40-44 Newman Street London W1T 1QD on 22 November 2017
29 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 755,935.8
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jun 2016 AD01 Registered office address changed from Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT to Julia House 40-44 Newman Street Floor 5 London W1T 1QD on 9 June 2016
27 Apr 2016 TM01 Termination of appointment of Frank Netsai Mukahanana as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Victor Darcy-Smith as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of David Stephen Whitewood as a director on 27 April 2016
16 Feb 2016 AP01 Appointment of Mr David Stephen Whitewood as a director on 16 February 2016
10 Feb 2016 AP01 Appointment of Mr Victor Darcy-Smith as a director on 9 February 2016
29 Jan 2016 TM01 Termination of appointment of Paul Robert Rogers as a director on 29 January 2016
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 263,163.9
04 Nov 2015 AD01 Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT on 4 November 2015
16 Jul 2015 AP01 Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015
14 Jul 2015 AP01 Appointment of Mr Daniel Napon as a director on 8 May 2015
14 Jul 2015 AP01 Appointment of Mr Paul Robert Rogers as a director on 8 May 2015
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 263,163.90
15 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of share allotment 24/04/2015