Signum Corporate Communications Ltd was registered on 29 June 2002 and has its registered office in Leicester in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Signum Corporate Communications Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAPUR, Arvind Michael | 25 October 2002 | - | 1 |
SMITH, Jordan Mitchell | 01 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 31 January 2015 | |
MR04 - N/A | 06 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH03 - Change of particulars for secretary | 13 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AD01 - Change of registered office address | 12 August 2010 | |
AA - Annual Accounts | 30 January 2010 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 07 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 25 July 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 03 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
225 - Change of Accounting Reference Date | 03 March 2005 | |
287 - Change in situation or address of Registered Office | 03 March 2005 | |
363s - Annual Return | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
CERTNM - Change of name certificate | 22 July 2002 | |
NEWINC - New incorporation documents | 29 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 August 2009 | Fully Satisfied |
N/A |
Debenture | 07 January 2004 | Outstanding |
N/A |