SIGMA TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

11/11/2411 November 2024

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

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

View Document

14/12/2314 December 2023 Change of details for Sigma Capital Group Limited as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

13/12/2313 December 2023 Change of details for Sigma Capital Group Plc as a person with significant control on 2023-12-08

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 Appointment of Mrs Leanne Joyce Mcburney as a secretary 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

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

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

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/02/2310 February 2023

View Document

03/02/233 February 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

09/07/219 July 2021

View Document

01/07/211 July 2021

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O SIGMA INPARTNERSHIP LIMITED 61 OXFORD STREET MANCHESTER M1 6EQ

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING BARNET / 01/12/2015

View Document

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

View Document

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

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MARILYN COLE

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

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

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM FLOOR 3 OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ ENGLAND

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH

View Document

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

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

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM

View Document

10/01/1210 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKAY

View Document

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

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN MCKAY / 09/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAHAM / 09/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HOGARTH / 09/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FLEMING BARNET / 09/12/2009

View Document

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

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PATRICK GRAHAM

View Document

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

View Document

01/04/081 April 2008 ADOPT ARTICLES 20/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST 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

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 09/12/06; 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

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

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

07/01/047 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

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

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 £ NC 750771/752771 18/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 18/08/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 S/HOLDERS CONSENT 05/04/00

View Document

07/04/007 April 2000 ADOPTARTICLES05/04/00

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 VARYING SHARE RIGHTS AND NAMES 06/03/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 S-DIV 06/03/00

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

23/03/0023 March 2000 ALTERARTICLES06/03/00

View Document

10/03/0010 March 2000 AUDITOR'S RESIGNATION

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: FLAT 5 19 COLD HARBOUR LONDON E14 9NS

View Document

20/05/9720 May 1997 RECLASSIFIED 21/04/97

View Document

20/05/9720 May 1997 £ NC 100/750750 21/04/97

View Document

20/05/9720 May 1997 ADOPT MEM AND ARTS 21/04/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 21/04/97

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/97

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

09/12/969 December 1996 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