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)
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jul 2016 MR01 Registration of charge 078239710001, created on 23 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Sam Alistair Mcgregor on 6 June 2016
07 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 149.04516
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 149.04
15 May 2015 SH08 Change of share class name or designation
15 May 2015 SH02 Sub-division of shares on 13 April 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,100.8976
14 Oct 2014 AD01 Registered office address changed from , Workshop 45 Hackney Downs Studios, Amhurst Terrace, London, E8 2BT to Unit 25 Leyton Business Centre Etloe Road London Greater London E10 7BT on 14 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,100.9
21 Nov 2013 CH01 Director's details changed for David Riley on 1 June 2013
21 Nov 2013 CH01 Director's details changed for Mr Roger Stewart Gray on 1 October 2013
21 Nov 2013 CH01 Director's details changed for Tom Bott on 1 June 2013
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,100.9
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100.9
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jan 2013 AD01 Registered office address changed from , the Marie Lloyd 24 Chart Street, London, Greater London, N1 6DD on 29 January 2013
14 Jan 2013 AP01 Appointment of Mr Roger Stewart Gray as a director
26 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2012 AP01 Appointment of Tom Bott as a director
07 Aug 2012 AP01 Appointment of David Riley as a director