SIGB FOUNDATION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Notification of Stephen David Wells as a person with significant control on 2024-01-10

View Document

03/07/243 July 2024 Notification of Tord Peter Nilson as a person with significant control on 2024-01-10

View Document

28/06/2428 June 2024 Appointment of Mr Stephen David Wells as a director on 2024-01-10

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/06/2428 June 2024 Appointment of Mr Tord Peter Nilson as a director on 2024-01-10

View Document

27/06/2427 June 2024 Termination of appointment of Sonia Prior as a director on 2024-01-10

View Document

27/06/2427 June 2024 Cessation of Samuel Patrick Noble as a person with significant control on 2024-01-10

View Document

27/06/2427 June 2024 Cessation of Sonia Prior as a person with significant control on 2024-01-10

View Document

27/06/2427 June 2024 Termination of appointment of Samuel Patrick Noble as a director on 2024-01-10

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Appointment of Mr Douglas James Gourlay as a secretary on 2023-10-31

View Document

05/12/235 December 2023 Termination of appointment of Fiona Hamilton as a secretary on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Notification of Sonia Prior as a person with significant control on 2020-10-21

View Document

18/07/2318 July 2023 Notification of David Charles Sawyer-Parker as a person with significant control on 2020-10-21

View Document

18/07/2318 July 2023 Notification of Samuel Patrick Noble as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MS SONIA PRIOR

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR DAVID SAWYER-PARKER

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODRUFFE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MRS FIONA HAMILTON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT RITCHIE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MARK JONATHAN WOOD

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MATTHEW WINSTON THOMAS WOODRUFFE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON STREET

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALYN MORGAN

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODRUFFE

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

13/04/1713 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ALYN EDWIN MORGAN

View Document

14/06/1614 June 2016 14/06/16 NO MEMBER LIST

View Document

07/06/167 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED SNOWSPORT FOUNDATION LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

03/07/153 July 2015 14/06/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 14/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SAMUEL PATRICK NOBLE

View Document

08/07/138 July 2013 14/06/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWATSON RITCHIE / 29/01/2013

View Document

22/07/1222 July 2012 14/06/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 14/06/11 NO MEMBER LIST

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR AFZAL KHUSHI

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR MATTHEW WINSTON THOMAS WOODRUFFE

View Document

06/07/106 July 2010 14/06/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS BRODER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR DAMON RICHARD STREET

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN GREEN

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GREEN / 19/08/2005

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED AFZAL KHUSHI

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HALLINAN

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 14/06/05

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 14/06/04

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 14/06/03

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 14/06/02

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 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