Advanced company searchLink opens in new window

THE SIGNATURE SHOP LIMITED

Company number 08097528

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)
08 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 AP03 Appointment of Louisa Jane Nye as a secretary on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL England to Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Matthew Alexander Coward as a secretary on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to PO Box CT4 5BL Tanglewood Patrixbourne Road Bridge Canterbury Kent CT4 5BL on 1 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 May 2023 PSC04 Change of details for Mr Warwick Ashley Davis as a person with significant control on 6 April 2016
31 May 2023 PSC04 Change of details for Mr Raymond Griffiths as a person with significant control on 26 November 2017
25 May 2023 PSC04 Change of details for Mr Raymond Griffiths as a person with significant control on 25 May 2023
25 May 2023 CH01 Director's details changed for Mr Raymond Griffiths on 25 May 2023
25 May 2023 CH01 Director's details changed for Mr Warwick Ashley Davis on 25 May 2023
25 May 2023 CH01 Director's details changed for Mr Warwick Ashley Davis on 25 May 2023
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
31 May 2022 CH01 Director's details changed for Mr Raymond Griffiths on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Warwick Ashley Davis on 31 May 2022
31 May 2022 AD01 Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 31 May 2022
30 May 2022 CH01 Director's details changed for Mr Raymond Griffiths on 30 May 2022
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019