SIGMA INERTIA LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

18/03/2318 March 2023 Termination of appointment of Matthew Richard Corbey as a director on 2022-09-01

View Document

18/03/2318 March 2023 Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 82 Ducie Street Manchester M1 2JQ on 2023-03-18

View Document

18/03/2318 March 2023 Appointment of Mr Christopher Jones as a director on 2022-09-01

View Document

18/03/2318 March 2023 Confirmation statement made on 2022-08-23 with updates

View Document

18/03/2318 March 2023 Notification of Christopher Jones as a person with significant control on 2022-09-01

View Document

18/03/2318 March 2023 Cessation of Irene Jill Corbey as a person with significant control on 2022-09-01

View Document

18/03/2318 March 2023 Cessation of Matthew Richard Corbey as a person with significant control on 2022-09-01

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 18/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CORBEY / 24/08/2018

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE JILL CORBEY

View Document

30/07/1930 July 2019 24/08/18 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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