About

Registered Number: 06611612
Date of Incorporation: 04/06/2008 (16 years ago)
Company Status: Active
Registered Address: SIGNATURE X LTD, 2 Chase Road, Park Royal, London, NW10 6HZ

 

Based in London, Signature X Ltd was established in 2008. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Maharjan, Bikram, Infinity Secretarial Services Ltd, Maharjan, Bikery.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHARJAN, Bikram 14 August 2008 - 1
MAHARJAN, Bikery 04 June 2008 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
INFINITY SECRETARIAL SERVICES LTD 04 June 2008 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
MR01 - N/A 02 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 August 2019
SH01 - Return of Allotment of shares 13 March 2019
AA01 - Change of accounting reference date 22 February 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 23 August 2018
MR04 - N/A 17 August 2018
CS01 - N/A 26 June 2018
AAMD - Amended Accounts 07 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 04 May 2012
RESOLUTIONS - N/A 02 May 2012
SH08 - Notice of name or other designation of class of shares 02 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2012
AD01 - Change of registered office address 20 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
395 - Particulars of a mortgage or charge 03 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
225 - Change of Accounting Reference Date 13 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

Legal charge 15 December 2011 Outstanding

N/A

Fixed & floating charge 27 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.