SIGMA SYNERGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

01/03/241 March 2024 Notification of Michael Quyen Le as a person with significant control on 2024-02-20

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Cessation of Dinh Le as a person with significant control on 2024-02-20

View Document

16/11/2316 November 2023 Appointment of Michael Quyen Le as a director on 2023-11-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-03-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

26/02/1826 February 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DINH LE

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

04/04/144 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 166 GARNERS LANE ADSWOOD STOCKPORT SK3 8QJ

View Document

08/11/128 November 2012 DIRECTOR APPOINTED THI NGUYET LE

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MINH NGUYEN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DINH LE

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINH HOC LE / 20/03/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINH THANH NGUYEN / 20/03/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINH THACH LE / 20/03/2010

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NGUYET LE / 20/04/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOC LE / 20/04/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THACH LE / 20/04/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM SIGMA SYNERGY GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED THACH DINH LE

View Document

26/03/0926 March 2009 S252 DISP LAYING ACC 20/03/2009

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MINH THANH NGUYEN

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED HOC DINH LE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED NGUYET THI LE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

20/03/0920 March 2009 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