Download leads from Nexok and grow your business. Find out more

Signature Cookware Limited

Documents

Total Documents95
Total Pages658

Filing History

31 March 2023Confirmation statement made on 15 March 2023 with no updates
30 March 2023Total exemption full accounts made up to 31 March 2022
5 April 2022Director's details changed for Mr Asif Iqbal on 5 April 2022
5 April 2022Change of details for Mr Asif Iqbal as a person with significant control on 5 April 2021
5 April 2022Registered office address changed from Voltage Business Centre, Units 1-3, 6 Mollison Avenue, Enfield Middlesex EN3 7XQ England to Voltage Business Centre Unit 1 6 Mollison Avenue Enfield EN3 7XQ on 5 April 2022
5 April 2022Confirmation statement made on 15 March 2022 with no updates
4 April 2022Accounts for a small company made up to 31 March 2021
21 April 2021Confirmation statement made on 15 March 2021 with no updates
13 April 2021Accounts for a small company made up to 31 March 2020
3 March 2021Satisfaction of charge 071790100010 in full
23 April 2020Confirmation statement made on 15 March 2020 with no updates
18 February 2020Director's details changed for Mr Asif Iqbal on 18 February 2020
2 January 2020Accounts for a small company made up to 31 March 2019
19 September 2019Registration of charge 071790100010, created on 18 September 2019
20 August 2019Satisfaction of charge 071790100009 in full
17 April 2019Confirmation statement made on 15 March 2019 with updates
4 January 2019Registered office address changed from Voltage Business Centre Units 2 and 3 6 Mollison Avenue Enfield Middlesex EN3 7XQ to Voltage Business Centre, Units 1-3, 6 Mollison Avenue, Enfield Middlesex EN3 7XQ on 4 January 2019
19 December 2018Full accounts made up to 31 March 2018
20 July 2018Registration of charge 071790100009, created on 19 July 2018
17 April 2018Confirmation statement made on 15 March 2018 with updates
17 April 2018Director's details changed for Mr Asif Iqbal on 17 April 2018
17 March 2018Satisfaction of charge 071790100006 in full
17 March 2018Satisfaction of charge 071790100005 in full
17 March 2018Satisfaction of charge 071790100007 in full
17 March 2018Satisfaction of charge 071790100008 in full
8 January 2018Audited abridged accounts made up to 31 March 2017
8 January 2018Audited abridged accounts made up to 31 March 2017
21 April 2017Satisfaction of charge 071790100004 in full
21 April 2017Satisfaction of charge 071790100004 in full
10 April 2017Registration of charge 071790100008, created on 10 April 2017
10 April 2017Registration of charge 071790100008, created on 10 April 2017
4 April 2017Registration of charge 071790100007, created on 31 March 2017
4 April 2017Registration of charge 071790100007, created on 31 March 2017
15 March 2017Confirmation statement made on 15 March 2017 with updates
15 March 2017Confirmation statement made on 15 March 2017 with updates
20 January 2017Registration of charge 071790100006, created on 18 January 2017
20 January 2017Registration of charge 071790100006, created on 18 January 2017
16 January 2017Registration of charge 071790100005, created on 13 January 2017
16 January 2017Registration of charge 071790100005, created on 13 January 2017
10 January 2017Accounts for a small company made up to 31 March 2016
10 January 2017Accounts for a small company made up to 31 March 2016
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
28 January 2016Accounts for a small company made up to 31 March 2015
28 January 2016Accounts for a small company made up to 31 March 2015
28 January 2016Accounts for a small company made up to 31 March 2015
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
17 March 2015Termination of appointment of Saba Kiran as a director on 16 March 2015
17 March 2015Appointment of Mr Asif Iqbal as a director on 16 March 2015
17 March 2015Appointment of Mr Asif Iqbal as a director on 16 March 2015
17 March 2015Termination of appointment of Saba Kiran as a director on 16 March 2015
19 September 2014Total exemption small company accounts made up to 31 March 2014
19 September 2014Total exemption small company accounts made up to 31 March 2014
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
17 December 2013Company name changed sqprofessional LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
17 December 2013Company name changed sqprofessional LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
17 December 2013Registered office address changed from Voltage Business Centre Units 2 6 Mollison Avenue Enfield EN3 7XQ on 17 December 2013
17 December 2013Registered office address changed from Voltage Business Centre Units 2 6 Mollison Avenue Enfield EN3 7XQ on 17 December 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
4 May 2013Registration of charge 071790100004
4 May 2013Registration of charge 071790100004
9 January 2013Accounts for a small company made up to 31 March 2012
9 January 2013Accounts for a small company made up to 31 March 2012
20 November 2012Company name changed EN37XQ LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
20 November 2012Company name changed EN37XQ LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
31 August 2012Company name changed procookware uk LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
31 August 2012Company name changed procookware uk LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
14 October 2011Accounts for a small company made up to 31 March 2011
14 October 2011Accounts for a small company made up to 31 March 2011
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
26 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
23 February 2011Particulars of a mortgage or charge / charge no: 3
23 February 2011Particulars of a mortgage or charge / charge no: 3
18 June 2010Termination of appointment of Asif Hussain as a director
18 June 2010Termination of appointment of Asif Hussain as a director
18 June 2010Appointment of Ms Saba Kiran as a director
18 June 2010Appointment of Ms Saba Kiran as a director
5 June 2010Particulars of a mortgage or charge / charge no: 2
5 June 2010Particulars of a mortgage or charge / charge no: 2
5 June 2010Particulars of a mortgage or charge / charge no: 1
5 June 2010Particulars of a mortgage or charge / charge no: 1
27 April 2010Registered office address changed from 22-24 Atlantic Road Brixton London SW9 8JA United Kingdom on 27 April 2010
27 April 2010Registered office address changed from 22-24 Atlantic Road Brixton London SW9 8JA United Kingdom on 27 April 2010
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing