Advanced company searchLink opens in new window

SIGNDRIVE24/7 LTD

Company number 09407269

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
25 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
21 Feb 2023 PSC04 Change of details for Mr Andrew Stanley Christopher Hyde as a person with significant control on 20 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC07 Cessation of Hyde Cate Colleen Margaret as a person with significant control on 20 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
30 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
07 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
02 Feb 2022 PSC01 Notification of Hyde Cate Colleen Margaret as a person with significant control on 6 April 2021
02 Feb 2022 PSC04 Change of details for Mr Andrew Stanley Christopher Hyde as a person with significant control on 26 January 2022
02 Feb 2022 AD01 Registered office address changed from 1 Obelisk Rise Northampton NN2 8QT England to 1 Obelisk Drive Northampton NN2 8QT on 2 February 2022
02 Feb 2022 CH03 Secretary's details changed for Mr Andrew Stanley Christopher Hyde on 26 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 26 January 2021 with updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr Andrew Stanley Christopher Hyde as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Tania Jane Clark as a person with significant control on 1 November 2018
07 Feb 2019 AP03 Appointment of Mr Andrew Stanley Christopher Hyde as a secretary on 1 November 2018
07 Feb 2019 TM01 Termination of appointment of Tania Jane Clark as a director on 1 November 2018