SIGMA NOMINEES LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

16/09/2216 September 2022 Register inspection address has been changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to New Broad Street House New Broad Street 35 New Broad Street London EC2M 1NH

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-06-30

View Document

14/05/2014 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 SUITE A, 6 HONDURAS STREET LONDON EC1Y 0TH ENGLAND

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 01/04/2017

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 28/02/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION MOBLEY BOWMAN / 28/02/2010

View Document

05/01/105 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 01/07/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARION MOBLEY BOWMAN / 01/07/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 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