- Company Overview for SIGNDRIVE24/7 LTD (09407269)
- Filing history for SIGNDRIVE24/7 LTD (09407269)
- People for SIGNDRIVE24/7 LTD (09407269)
- More for SIGNDRIVE24/7 LTD (09407269)
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 |