SIGMA TRANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
03/11/213 November 2021 | Registered office address changed from 15 Bosworth House Priory Walk Hinckley LE10 1JT England to 26 Fallowfields Coventry CV6 4PX on 2021-11-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 29 PENARTH GROVE BINLEY COVENTRY CV3 2PH ENGLAND |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARIAN SOLOMON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FLAT 7 10 CONEY LANE LONGFORD COVENTRY CV6 6EF ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 17 SUNBURY ROAD COVENTRY CV3 4DL ENGLAND |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 26 HENDON WOOD LANE LONDON NW7 4HR UNITED KINGDOM |
02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIAN SOLOMON / 01/08/2016 |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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