Advanced company searchLink opens in new window

E-SIGN (UK) LIMITED

Company number 07937425

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)
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 AP01 Appointment of Mr James Edward Stevenson as a director on 31 May 2016
22 Jun 2016 MR01 Registration of charge 079374250002, created on 21 June 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,161.55
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 2,211.63
09 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company busines 05/05/2016
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,131.01
06 Apr 2016 CH01 Director's details changed for Mr Adam Ross on 5 November 2015
23 Mar 2016 TM01 Termination of appointment of Peter Buglass as a director on 18 March 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2,131.01
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/08/2015
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/07/2015
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/07/2015
19 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/07/2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 2,101.57
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
05 Nov 2015 AD01 Registered office address changed from Basecamp, Baltic Creative Campus Jamaica Street Liverpool L1 0AH to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 5 November 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,095.07
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,095.04
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,077.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
30 Jul 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1470.03 and £74.22 from share prem a/c 15/07/2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,059
25 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights