SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Miss Victoria Mary Risk on 2025-08-19

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

30/10/2430 October 2024 Appointment of Mr Michael Whitecross Scott as a director on 2024-10-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Change of details for Sigma Technology Investments Limited as a person with significant control on 2024-09-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Appointment of Miss Victoria Mary Risk as a director on 2023-07-31

View Document

28/09/2328 September 2023 Appointment of Mr Michael Scott Mcgill as a director on 2023-07-31

View Document

27/09/2327 September 2023 Termination of appointment of Malcolm Douglas Briselden as a secretary on 2023-07-28

View Document

27/09/2327 September 2023 Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28

View Document

27/09/2327 September 2023 Appointment of Mrs Leanne Joyce Mcburney as a secretary on 2023-07-31

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/01/2326 January 2023

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

22/10/1822 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM FLOOR 3, OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECTION 519 COMPANIES ACT 2006

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MARILYN COLE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 28/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 28/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING BARNET / 28/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL CRABB

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8ST

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 AUDITOR'S RESIGNATION

View Document

21/02/0621 February 2006 AUDITOR'S RESIGNATION

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: TAYSIDE HOUSE 31 PEPPER STREET LONDON E14 9RP

View Document

17/05/0117 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED FERNLAKE LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/09/0028 September 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