SIGMA ANALYTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with updates |
11/01/2311 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
12/03/2112 March 2021 | 31/10/19 UNAUDITED ABRIDGED |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK BROOME |
12/02/2112 February 2021 | CESSATION OF MARK JOHN BROOME AS A PSC |
12/02/2112 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LUKE BROOME |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
10/02/2110 February 2021 | DIRECTOR APPOINTED DR JOSEPH LUKE BROOME |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 25 ASHFIELD AVENUE COVENTRY CV4 9SQ |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN BROOME / 16/10/2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/01/1518 January 2015 | REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 6 SAVANNAH CLOSE COVENTRY CV4 9GS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/144 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN BROOME / 01/10/2013 |
05/05/135 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN BROOME / 19/09/2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ UNITED KINGDOM |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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