SIG TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Bin Ren on 2025-01-20

View Document

21/01/2521 January 2025 Director's details changed for Mr Bin Ren on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr David Kenelm Comerford-Green on 2025-01-20

View Document

17/01/2517 January 2025 Appointment of Flb Company Secretarial Services Ltd as a secretary on 2025-01-17

View Document

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

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/11/2327 November 2023 Change of details for Alan Eldad Howard as a person with significant control on 2023-10-13

View Document

03/02/233 February 2023 Appointment of Mr Bin Ren as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Linda Kilpatrick as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Stuart Broadfoot as a director on 2023-02-01

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Director's details changed for Dr Stuart Broadfoot on 2022-10-31

View Document

23/11/2223 November 2022 Director's details changed for Ms Linda Kilpatrick on 2022-10-31

View Document

23/11/2223 November 2022 Director's details changed for Mr David Kenelm Comerford-Green on 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/09/2230 September 2022 Notification of Bin Ren as a person with significant control on 2021-09-10

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of Kathy Harding as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr David Kenelm Comerford-Green as a director on 2022-04-01

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Cessation of Dennis Hunter as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Knut Axel Ugland as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Notification of Alan Eldad Howard as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Karla Bodden as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Carol Jean Bell as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of John Wynne Owen as a person with significant control on 2021-12-03

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

20/10/2120 October 2021 Appointment of Mr Stuart Broadfoot as a director on 2021-09-28

View Document

19/10/2119 October 2021 Appointment of Ms Linda Kilpatrick as a director on 2021-09-28

View Document

19/10/2119 October 2021 Termination of appointment of Amina Adam as a director on 2021-09-28

View Document

19/10/2119 October 2021 Termination of appointment of Charlotte Anna Moran Godwin as a director on 2021-09-28

View Document

19/10/2119 October 2021 Termination of appointment of Ryan James Matthews as a director on 2021-09-28

View Document

19/10/2119 October 2021 Appointment of Ms Kathy Harding as a director on 2021-09-28

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP

View Document

20/11/1820 November 2018 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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