SIGMA ENTITY ONE LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

15/02/1915 February 2019 SOLVENCY STATEMENT DATED 13/02/19

View Document

15/02/1915 February 2019 STATEMENT BY DIRECTORS

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 0.002

View Document

15/02/1915 February 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 13/02/2019

View Document

15/02/1915 February 2019 REDUCE ISSUED CAPITAL 13/02/2019

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PETER BIRO

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

02/03/172 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

21/08/1621 August 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEFAN KRATZER

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/157 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/157 October 2015 COMPANY NAME CHANGED PHARMORPHIX LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LUCAS

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR VICTOR MARK JACKSON

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/07/1425 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR

View Document

02/09/132 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 250 CAMBRIDGE SCIENCE PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WE

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 S-DIV 01/02/05

View Document

23/02/0523 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 S80A AUTH TO ALLOT SEC 05/08/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A R LOWE LIMITED


  • 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