- Company Overview for SIGNATURE COOKWARE LIMITED (07179010)
- Filing history for SIGNATURE COOKWARE LIMITED (07179010)
- People for SIGNATURE COOKWARE LIMITED (07179010)
- Charges for SIGNATURE COOKWARE LIMITED (07179010)
- More for SIGNATURE COOKWARE LIMITED (07179010)
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) |
---|---|---|---|
10 Apr 2024 | CERTNM |
Company name changed sq professional LIMITED\certificate issued on 10/04/24
|
|
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
05 Apr 2022 | CH01 | Director's details changed for Mr Asif Iqbal on 5 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Asif Iqbal as a person with significant control on 5 April 2021 | |
05 Apr 2022 | AD01 | Registered office address changed from Voltage Business Centre, Units 1-3, 6 Mollison Avenue, Enfield Middlesex EN3 7XQ England to Voltage Business Centre Unit 1 6 Mollison Avenue Enfield EN3 7XQ on 5 April 2022 | |
04 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Mar 2021 | MR04 | Satisfaction of charge 071790100010 in full | |
23 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Asif Iqbal on 18 February 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Sep 2019 | MR01 | Registration of charge 071790100010, created on 18 September 2019 | |
20 Aug 2019 | MR04 | Satisfaction of charge 071790100009 in full | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
04 Jan 2019 | AD01 | Registered office address changed from Voltage Business Centre Units 2 and 3 6 Mollison Avenue Enfield Middlesex EN3 7XQ to Voltage Business Centre, Units 1-3, 6 Mollison Avenue, Enfield Middlesex EN3 7XQ on 4 January 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Jul 2018 | MR01 | Registration of charge 071790100009, created on 19 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
17 Apr 2018 | CH01 | Director's details changed for Mr Asif Iqbal on 17 April 2018 | |
17 Mar 2018 | MR04 | Satisfaction of charge 071790100007 in full |