- Company Overview for SYMBOL SIGNS GROUP LIMITED (11111739)
- Filing history for SYMBOL SIGNS GROUP LIMITED (11111739)
- People for SYMBOL SIGNS GROUP LIMITED (11111739)
- More for SYMBOL SIGNS GROUP LIMITED (11111739)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from College House (Wg) 17 King Edwards Road Ruislip HA4 7AE United Kingdom to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 1 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
23 Mar 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mrs Pamela Jane Kelvey on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Alan Charles Kelvey on 20 February 2018 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|