Advanced company searchLink opens in new window

SYGNATURE LIMITED

Company number 09240192

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)
23 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
06 Nov 2023 AP01 Appointment of Ms Jacqueline Kissenpfennig as a director on 1 November 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 AP03 Appointment of Mr Lutfi Talib as a secretary on 13 February 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 550,000
06 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 TM02 Termination of appointment of Shraddha Agrawal as a secretary on 10 June 2022
08 Feb 2022 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 8 February 2022
04 Feb 2022 PSC07 Cessation of Hess Group International Limited as a person with significant control on 3 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Norbert Alfred Stocker on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Rolf Hess on 4 February 2022
04 Feb 2022 CH03 Secretary's details changed for Ms Shraddha Agrawal on 4 February 2022
04 Feb 2022 PSC02 Notification of Hess Enterprises Limited as a person with significant control on 3 February 2022
29 Dec 2021 TM01 Termination of appointment of Thomas Jakob Stieger as a director on 29 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
07 Dec 2021 AD01 Registered office address changed from 2nd Floor, Regis House, King William Street London EC4R 9AN England to 42-44 Bishopsgate London EC2N 4AH on 7 December 2021
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 440,000
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 440,000
07 Sep 2021 TM01 Termination of appointment of Julian Von Burg as a director on 2 September 2021
07 Sep 2021 AP01 Appointment of Mr. Norbert Alfred Stocker as a director on 2 September 2021
20 Aug 2021 CH03 Secretary's details changed for Ms Shraddha Agrawal on 20 August 2021