SIGNATURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-16 delete otherexecutives Andrew Greatorex
2024-03-16 insert otherexecutives Nabil Patel
2024-03-16 insert otherexecutives Sobayha Valli
2024-03-16 delete person Albert Branston
2024-03-16 delete person Andrew Greatorex
2024-03-16 delete person Lydia Southern
2024-03-16 delete person Tim Musgrove
2024-03-16 insert person Paul Lupton
2024-03-16 update person_title Esmail Jasat: Trustee; Associate Director; Associate Director in Signature Tax => Trustee; Associate Director in Signature Tax; Director
2024-03-16 update person_title Nabil Patel: Manager => Associate Director
2024-03-16 update person_title Sobayha Valli: null => Associate Director
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-24 delete general_emails in..@signaturetax.co.uk
2023-08-24 delete about_pages_linkeddomain google.com
2023-08-24 delete address 13th Floor, No 1 Spinningfields, 1 Hardman St, Manchester M3 3EB
2023-08-24 delete address 23-25 Friar Lane, Leicester, LE1 5QQ
2023-08-24 delete address 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN
2023-08-24 delete address Haakon VIIs gate 6, 0161 Oslo, NORWAY
2023-08-24 delete address Suite 9 Derwent View Brackenholme Business Park Brackenholme North Yorkshire YO8 6EL
2023-08-24 delete contact_pages_linkeddomain google.com
2023-08-24 delete email in..@signaturetax.co.uk
2023-08-24 delete index_pages_linkeddomain google.com
2023-08-24 delete phone 0161 850 0648
2023-08-24 delete terms_pages_linkeddomain google.com
2023-08-24 insert address No 1 Spinningfields, Manchester, M3 3EB
2023-08-24 insert address Raleigh House, Canary Wharf, E14 9SN
2023-07-21 delete address 3 Brindley Place, Birmingham, B1 2LP
2023-07-21 delete address 33 Cavendish Square, London, W1G 0PW
2023-07-21 insert address 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN
2023-07-07 delete address NO.1 SPINNINGFIELDS HARDMAN SQUARE MANCHESTER ENGLAND M3 3EB
2023-07-07 insert address NO.1 SPINNINGFIELDS HARDMAN SQUARE MANCHESTER UNITED KINGDOM M3 3EB
2023-07-07 update registered_address
2023-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2023 FROM NO. 1 SPINNINGFIELDS 1 HARDMAN STREET MANCHESTER M3 3EB UNITED KINGDOM
2023-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2023 FROM NO.1 SPINNINGFIELDS HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND
2023-06-07 delete address 9 2ND FLOOR 9 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2023-06-07 insert address NO.1 SPINNINGFIELDS HARDMAN SQUARE MANCHESTER ENGLAND M3 3EB
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 9 2ND FLOOR 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EBRAHIM ADAM SIDAT / 03/05/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-16 update statutory_documents ADOPT ARTICLES 16/02/2022
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2021-02-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EBRAHIM SIDAT / 11/06/2020
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-11 delete address 24 QUEEN STREET MANCHESTER M2 5HX
2018-05-11 insert address 9 2ND FLOOR 9 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2018-05-11 update registered_address
2018-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 24 QUEEN STREET MANCHESTER M2 5HX
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-31 update statutory_documents 05/01/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 24 QUEEN STREET MANCHESTER ENGLAND M2 5HX
2015-02-07 insert address 24 QUEEN STREET MANCHESTER M2 5HX
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-20 update statutory_documents 05/01/15 FULL LIST
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 11 => 12
2015-01-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2014-12-19 update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-06 => 2015-08-31
2014-08-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 455 WHALLEY NEW ROAD BLACKBURN UNITED KINGDOM BB1 9SP
2014-04-07 insert address 24 QUEEN STREET MANCHESTER ENGLAND M2 5HX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-04-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP
2014-03-20 update statutory_documents 05/01/14 FULL LIST
2013-06-24 insert sic_code 69203 - Tax consultancy
2013-06-24 update returns_last_madeup_date null => 2013-01-05
2013-06-24 update returns_next_due_date 2013-12-04 => 2014-02-02
2013-01-11 update statutory_documents 05/01/13 FULL LIST
2012-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION