NOMINEES OF SIGMA LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1021 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SEWELL JAMES / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JAMES / 25/11/2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED WWW.CORPORATE-SALES.CO.UK LIMITE D CERTIFICATE ISSUED ON 27/10/04

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: G OFFICE CHANGED 16/07/03 NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company