SIGMA BROKING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Gary Allan Pettit as a director on 2025-06-25

View Document

12/05/2512 May 2025 Termination of appointment of Stephen Alan Umpelby as a director on 2025-05-07

View Document

01/05/251 May 2025 Amended group of companies' accounts made up to 2024-05-31

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2023-12-15

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

16/11/2316 November 2023 Appointment of Ms. Lorraine Emma Barclay as a director on 2023-11-13

View Document

15/11/2315 November 2023 Appointment of Mr. Stephen Alan Umpelby as a director on 2023-11-13

View Document

14/11/2314 November 2023 Appointment of Mr Gary Allan Pettit as a director on 2023-11-13

View Document

14/11/2314 November 2023 Termination of appointment of David Charles Malcolm Mudie as a director on 2023-11-13

View Document

16/09/2316 September 2023 Satisfaction of charge 065844260004 in full

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

23/03/2323 March 2023 Cessation of Simon Tyson as a person with significant control on 2021-10-08

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

18/01/2318 January 2023 Consolidation of shares on 2023-01-15

View Document

29/04/2229 April 2022 Secretary's details changed for Aml Registrars Limited on 2022-04-20

View Document

25/02/2225 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-05-06 with updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMLIN

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TYSON

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR KEVIN COSTELLO

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065844260004

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 WESTWAY CATERHAM ON THE HILL SURREY CR3 5TP ENGLAND

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065844260003

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

29/03/1829 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DAVID CHARLES MALCOLM MUDIE

View Document

07/09/177 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/09/1620 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TYSON / 01/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TOMLIN / 01/04/2016

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065844260003

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENT / 14/04/2015

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/08/1419 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 100000

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TYSON / 04/02/2014

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENT / 20/07/2012

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 06/05/2011

View Document

10/05/1210 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1122 August 2011 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENT KENT / 30/06/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TYSON / 10/12/2010

View Document

30/06/1030 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TYSON / 03/12/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 2ND FLOOR 4 BROADGATE LONDON EC2M 2QS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED SIMON TYSON

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MATTHEW KENT

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED STEVE TOMLIN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

06/05/086 May 2008 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