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)
07 Feb 2019 TM02 Termination of appointment of Tania Jane Clark as a secretary on 1 November 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 1 Obelisk Rise Northampton Northampton Northampton NN2 8QT England to 1 Obelisk Rise Northampton NN2 8QT on 8 February 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 100
17 Nov 2016 AP01 Appointment of Ms Tania Jane Clark as a director on 27 October 2016
31 Oct 2016 TM01 Termination of appointment of Andrew Stanley Christopher Hyde as a director on 26 January 2015
31 Oct 2016 AP01 Appointment of Mr Andrew Stanley Christopher Hyde as a director on 26 January 2015
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 May 2016 AP03 Appointment of Ms Tania Jane Clark as a secretary on 1 May 2016
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
01 May 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 CH01 Director's details changed for Mr Andrew Stanley Hyde on 31 January 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted