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)
15 May 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
03 Dec 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 247,095.7
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Feb 2014 SH10 Particulars of variation of rights attached to shares
25 Feb 2014 SH08 Change of share class name or designation
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 247,095.70
25 Feb 2014 SH02 Sub-division of shares on 27 January 2014
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
23 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012
20 Nov 2012 AD01 Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 November 2012
20 Nov 2012 AD01 Registered office address changed from Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 20 November 2012
20 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2012 TM01 Termination of appointment of Susan Mukahanana as a director
19 Nov 2012 CH01 Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012
19 Nov 2012 AD02 Register inspection address has been changed
19 Nov 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Mr Frank Netsai Mukahanana as a director
25 Feb 2011 CH01 Director's details changed for Susan Mukahanana on 24 February 2011
25 Feb 2011 AD01 Registered office address changed from Signia House 26 Hadley Wood Rise Kenley Surrey CR8 5LY United Kingdom on 25 February 2011