SIGN STORE LTD
Status | ACTIVE |
Company No. | 10788703 |
Category | Private Limited Company |
Incorporated | 25 May 2017 |
Age | 7 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
SIGN STORE LTD is an active private limited company with number 10788703. It was incorporated 7 years, 1 month, 14 days ago, on 25 May 2017. The company address is 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-15
Psc name: Mr Stefan Sanderson
Documents
Notification of a person with significant control
Date: 17 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Simon Cousins
Notification date: 2023-08-15
Documents
Notification of a person with significant control
Date: 17 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Walker
Notification date: 2023-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-15
Psc name: Mr Stefan Sanderson
Documents
Notification of a person with significant control
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Sanderson
Notification date: 2023-08-15
Documents
Withdrawal of a person with significant control statement
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-14
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Resolution
Date: 17 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Simon Cousins
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Morrissey
Termination date: 2020-09-16
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
Old address: Queens Court 24 Queen Street Manchester M2 5HX United Kingdom
New address: 2nd Floor, 9 Portland Street Manchester M1 3BE
Documents
Some Companies
ADVANTAGE CORPORATE SERVICES LTD
35 FULMER DRIVE,GERRARDS CROSS,SL9 7HG
Number: | 07503860 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 KING GEORGE V DRIVE NORTH,CARDIFF,CF14 4EG
Number: | 11443052 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LINKS RESIDENTIAL LIMITED
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 07949303 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKIN PROPERTY SOLUTIONS LIMITED
208 LUTON ROAD,DUNSTABLE,LU5 4LE
Number: | 10829985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCANTILE BUSINESS CONSULTANTS LIMITED
17 THE PADDOCK,TARPORLEY,CW6 0BT
Number: | 03459379 |
Status: | ACTIVE |
Category: | Private Limited Company |
RLC ELECTRICAL AND CONSTRUCTION LTD
54 HALL CARR ROAD,ROSSENDALE,BB4 6AW
Number: | 10093740 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |