Advanced company searchLink opens in new window

SIGN STORE LTD

Company number 10788703

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)
16 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
04 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
18 Aug 2023 PSC04 Change of details for Mr Stefan Sanderson as a person with significant control on 15 August 2023
17 Aug 2023 PSC01 Notification of David Simon Cousins as a person with significant control on 15 August 2023
17 Aug 2023 PSC01 Notification of Mark Walker as a person with significant control on 15 August 2023
15 Aug 2023 PSC04 Change of details for Mr Stefan Sanderson as a person with significant control on 15 August 2023
15 Aug 2023 PSC01 Notification of Stefan Sanderson as a person with significant control on 15 August 2023
14 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 14 August 2023
03 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 AP01 Appointment of Mr David Simon Cousins as a director on 16 September 2020
16 Sep 2020 TM01 Termination of appointment of Paul William Morrissey as a director on 16 September 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted