SIG TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-18 with updates |
21/01/2521 January 2025 | Director's details changed for Mr Bin Ren on 2025-01-20 |
21/01/2521 January 2025 | Director's details changed for Mr Bin Ren on 2025-01-20 |
20/01/2520 January 2025 | Director's details changed for Mr David Kenelm Comerford-Green on 2025-01-20 |
17/01/2517 January 2025 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 2025-01-17 |
17/01/2517 January 2025 | Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-17 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-18 with updates |
22/01/2422 January 2024 | Accounts for a small company made up to 2023-03-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
27/11/2327 November 2023 | Change of details for Alan Eldad Howard as a person with significant control on 2023-10-13 |
03/02/233 February 2023 | Appointment of Mr Bin Ren as a director on 2023-02-01 |
03/02/233 February 2023 | Termination of appointment of Linda Kilpatrick as a director on 2023-02-01 |
03/02/233 February 2023 | Termination of appointment of Stuart Broadfoot as a director on 2023-02-01 |
29/12/2229 December 2022 | Full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Director's details changed for Dr Stuart Broadfoot on 2022-10-31 |
23/11/2223 November 2022 | Director's details changed for Ms Linda Kilpatrick on 2022-10-31 |
23/11/2223 November 2022 | Director's details changed for Mr David Kenelm Comerford-Green on 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
30/09/2230 September 2022 | Notification of Bin Ren as a person with significant control on 2021-09-10 |
16/09/2216 September 2022 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16 |
08/04/228 April 2022 | Termination of appointment of Kathy Harding as a director on 2022-03-31 |
08/04/228 April 2022 | Appointment of Mr David Kenelm Comerford-Green as a director on 2022-04-01 |
07/01/227 January 2022 | Full accounts made up to 2021-03-31 |
27/12/2127 December 2021 | Cessation of Dennis Hunter as a person with significant control on 2021-12-03 |
27/12/2127 December 2021 | Cessation of Knut Axel Ugland as a person with significant control on 2021-12-03 |
27/12/2127 December 2021 | Notification of Alan Eldad Howard as a person with significant control on 2021-12-03 |
27/12/2127 December 2021 | Cessation of Karla Bodden as a person with significant control on 2021-12-03 |
27/12/2127 December 2021 | Cessation of Carol Jean Bell as a person with significant control on 2021-12-03 |
27/12/2127 December 2021 | Cessation of John Wynne Owen as a person with significant control on 2021-12-03 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
20/10/2120 October 2021 | Appointment of Mr Stuart Broadfoot as a director on 2021-09-28 |
19/10/2119 October 2021 | Appointment of Ms Linda Kilpatrick as a director on 2021-09-28 |
19/10/2119 October 2021 | Termination of appointment of Amina Adam as a director on 2021-09-28 |
19/10/2119 October 2021 | Termination of appointment of Charlotte Anna Moran Godwin as a director on 2021-09-28 |
19/10/2119 October 2021 | Termination of appointment of Ryan James Matthews as a director on 2021-09-28 |
19/10/2119 October 2021 | Appointment of Ms Kathy Harding as a director on 2021-09-28 |
04/12/184 December 2018 | APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP |
20/11/1820 November 2018 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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