Advanced company searchLink opens in new window

E-SIGN (UK) LIMITED

Company number 07937425

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)
01 Jun 2023 MR04 Satisfaction of charge 079374250002 in full
28 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AA Micro company accounts made up to 31 March 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 4,851.16
08 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 AD01 Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool L2 3PF England to 12 Princes Parade Liverpool L3 1BG on 5 October 2021
09 Jun 2021 AA Micro company accounts made up to 31 March 2020
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 3,719.09
22 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with updates
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 3,446.36
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 3,069.92
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
13 Apr 2019 PSC03 Notification of The Department of Economic Development of the Isle of Man Government as a person with significant control on 22 May 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 2,917.5