SIGMA RED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

16/07/2516 July 2025 Micro company accounts made up to 2025-04-30

View Document

16/07/2516 July 2025 Termination of appointment of Industrial & Commercial Consultancy Limited as a secretary on 2025-01-17

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/03/256 March 2025 Director's details changed for Mr Michael James Harfield on 2025-03-01

View Document

05/03/255 March 2025 Director's details changed for Gary Gilburd on 2025-03-01

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 2023-02-08

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/02/2024 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SIGMA FINANCIAL GROUP LIMITED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE

View Document

03/11/143 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM C/O MILLS PYATT LTD 11 KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG UNITED KINGDOM

View Document

28/11/1128 November 2011 CORPORATE SECRETARY APPOINTED INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED IAN DAVID SAVAGE

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 11 ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED TIMOTHY FREEMAN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED GARY GILBURD

View Document

24/02/1124 February 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MICHAEL JAMES HARFIELD

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

31/08/1031 August 2010 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