Advanced company searchLink opens in new window

SIGNIFLOW LTD

Company number 12190230

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 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 AD01 Registered office address changed from Innovation Hub Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB England to Central House 1 Ballards Lane London N3 1LQ on 6 March 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 PSC07 Cessation of Pbsa Pty Ltd as a person with significant control on 31 August 2022
02 Dec 2022 PSC01 Notification of Eugene Hendrik Smit as a person with significant control on 30 September 2022
02 Dec 2022 PSC01 Notification of Leon Van Der Merwe as a person with significant control on 30 September 2022
19 Oct 2022 AP01 Appointment of Mrs Melanie Horn as a director on 6 September 2022
19 Oct 2022 TM01 Termination of appointment of Greig St John Orrell as a director on 6 September 2022
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Innovation Hub Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 22 February 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
23 Dec 2021 PSC07 Cessation of Greig St John Orrell as a person with significant control on 3 November 2021
04 Aug 2021 CH01 Director's details changed for Mr Greig St John Orrell on 1 August 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
05 Jun 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 PSC04 Change of details for Mr Greig St John Orrell as a person with significant control on 27 November 2020
06 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2020
12 Oct 2020 PSC02 Notification of Pbsa Pty Ltd as a person with significant control on 23 June 2020
12 Oct 2020 PSC07 Cessation of Pbsa Holdings Pty Limited as a person with significant control on 23 June 2020
23 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/11/2020.
03 Jul 2020 PSC02 Notification of Pbsa Holdings Pty Limited as a person with significant control on 23 June 2020
03 Jul 2020 PSC07 Cessation of Leon Van Der Merwe as a person with significant control on 23 June 2020
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04