SIGMA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Bona Vacantia disclaimer |
01/10/191 October 2019 | FIRST GAZETTE |
16/07/1916 July 2019 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100955,PR100679 |
06/06/196 June 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100679,PR100955 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 55 SILVERSEA DRIVE WESTCLIFFE ON SEA ESSEX SS0 9XD |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 08/02/2019 |
05/06/185 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
13/02/1813 February 2018 | SECRETARY APPOINTED MR BRADLEY VINCENT GRAHAM WOODS |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY HEATHER SYMONDS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 18/02/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FIELDSIDE HALL ROAD ROCHFORD SS4 1NT |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/02/1321 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/08/1227 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 23/02/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/12/069 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | SECRETARY RESIGNED |
31/10/0531 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
02/01/042 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGMA DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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