SIGMA MANAGEMENT LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

09/07/259 July 2025 NewDirector's details changed for Mrs Katharine Alice Judd on 2025-07-08

View Document

09/07/259 July 2025 NewDirector's details changed for Mrs Catherine Hough on 2025-07-08

View Document

09/07/259 July 2025 NewRegistered office address changed from Sigma House 6 Garden Street Tunbridge Wells Kent TN1 2XB United Kingdom to 50 Seymour Street London W1H 7JG on 2025-07-09

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

18/01/2418 January 2024 Appointment of Mrs Katharine Alice Judd as a director on 2023-11-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/03/235 March 2023 Termination of appointment of Christopher Michael Hough as a director on 2022-09-04

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Director's details changed for Mr Christopher Michael Hough on 2021-08-01

View Document

06/08/216 August 2021 Change of details for Mrs Catherine Hough as a person with significant control on 2021-08-01

View Document

06/08/216 August 2021 Director's details changed for Mrs Catherine Hough on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3 ROMNEY WAY TONBRIDGE KENT TN10 4PG

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY NOEL SHARLAND

View Document

19/12/1519 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOUGH

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR NOEL SHARLAND

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS CATHERINE HOUGH

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA SHARLAND

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA SHARLAND

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL SHARLAND

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL SHARLAND

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED ABBEY RECRUITMENT (LONDON COMPANY) LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/04/1426 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/07/1116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

16/12/0516 December 2005 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