- Company Overview for HERTS SIGNS & GRAPHICS LIMITED (04677287)
- Filing history for HERTS SIGNS & GRAPHICS LIMITED (04677287)
- People for HERTS SIGNS & GRAPHICS LIMITED (04677287)
- Charges for HERTS SIGNS & GRAPHICS LIMITED (04677287)
- More for HERTS SIGNS & GRAPHICS LIMITED (04677287)
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) |
---|---|---|---|
19 Oct 2023 | MR04 | Satisfaction of charge 046772870004 in full | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Rishi Raj Singh on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Rishi Raj Singh on 13 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 75 Salvisberg Court Otto Road Welwyn Garden City AL7 3EQ England to 42 Rusling Way Stevenage Hertfordshire SG1 5BY on 15 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Jun 2021 | AD02 | Register inspection address has been changed from Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG United Kingdom to 6 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jun 2020 | PSC05 | Change of details for Herts Signs Limited as a person with significant control on 20 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
13 Dec 2019 | CH01 | Director's details changed for Mr Rishi Raj Singh on 13 December 2019 | |
14 Nov 2019 | MR04 | Satisfaction of charge 046772870003 in full | |
30 Oct 2019 | MR01 | Registration of charge 046772870004, created on 29 October 2019 | |
14 Jun 2019 | PSC02 | Notification of Herts Signs Limited as a person with significant control on 10 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 6 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF to 75 Salvisberg Court Otto Road Welwyn Garden City AL7 3EQ on 3 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Dean Edward Hicks as a person with significant control on 10 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Dean Edward Hicks as a director on 10 May 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Justeen Patricia Hicks as a secretary on 10 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Mr Rishi Raj Singn on 14 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Rishi Raj Singn as a director on 14 May 2019 |