Advanced company searchLink opens in new window

SIGNATURE BREW LTD

Company number 07823971

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)
05 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
11 Nov 2021 MR04 Satisfaction of charge 078239710001 in full
05 Aug 2021 PSC04 Change of details for Thomas Bott as a person with significant control on 5 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 181.20922
11 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
19 May 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 180.28379
15 Nov 2019 AP03 Appointment of Mr Roger Stewart Gray as a secretary on 4 November 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 169.04362
17 Sep 2019 AD01 Registered office address changed from Unit 25 Leyton Business Centre Etloe Road London Greater London E10 7BT to Unit 15 Uplands Business Park Blackhorse Lane London E17 5QJ on 17 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 May 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 167.55
27 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 167.55
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
07 Nov 2018 PSC04 Change of details for Mr Sam Alistair Mcgregor as a person with significant control on 1 September 2018
02 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
10 May 2018 TM01 Termination of appointment of David Riley as a director on 20 April 2018
01 Mar 2018 TM01 Termination of appointment of Roger Stewart Gray as a director on 1 March 2018
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 CS01 Confirmation statement made on 26 October 2017 with updates
15 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities