Advanced company searchLink opens in new window

SIGNATURE PRIVATE FINANCE FINCO LIMITED

Company number 08708644

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)
19 Oct 2023 MR01 Registration of charge 087086440010, created on 16 October 2023
11 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 087086440009, created on 19 June 2023
24 Apr 2023 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 24 April 2023
13 Apr 2023 MR01 Registration of charge 087086440008, created on 5 April 2023
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2023 CS01 Confirmation statement made on 24 September 2022 with updates
27 Jan 2023 MR01 Registration of charge 087086440007, created on 27 January 2023
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 AA Accounts for a small company made up to 31 December 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
20 Aug 2021 AA Accounts for a small company made up to 31 December 2020
19 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with updates
02 Oct 2020 MR01 Registration of charge 087086440006, created on 30 September 2020
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
20 Apr 2020 MA Memorandum and Articles of Association
17 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 160,248.19
05 Feb 2020 SH02 Sub-division of shares on 23 January 2020
05 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 23/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 PSC07 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 23 January 2020
03 Feb 2020 PSC02 Notification of Signature Private Finance Holdings Limited as a person with significant control on 23 January 2020