SIGMAI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

15/06/2515 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

21/08/2321 August 2023 Change of details for Mr Christofer Unger Solheim as a person with significant control on 2023-08-14

View Document

19/08/2319 August 2023 Director's details changed for Mr Christofer Unger Solheim on 2023-08-14

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-15

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of Mr Mark Edward Booker as a director on 2023-01-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-06-11

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOFER UNGER SOLHEIM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

07/08/197 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 29471.36

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104333810001

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 29471.35

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104333810001

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JESSE MOORE

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 29415.17

View Document

09/08/189 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 27475.69

View Document

10/05/1810 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 25951.92

View Document

10/05/1810 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 25951.92

View Document

10/05/1810 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 25951.92

View Document

10/05/1810 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 25951.92

View Document

10/05/1810 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 25951.92

View Document

09/05/189 May 2018 COMPANY NAME CHANGED SIGMA NEWS VENTURES GROUP LTD CERTIFICATE ISSUED ON 09/05/18

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JESSE MOORE

View Document

06/04/186 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 21058.09

View Document

23/02/1823 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 20614.26

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 20298.15

View Document

11/12/1711 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 19493.87

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 19001.72

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF PSC STATEMENT ON 25/01/2017

View Document

20/10/1720 October 2017 CESSATION OF CHRISTOFER UNGER SOLHEIM AS A PSC

View Document

20/10/1720 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 18329.31

View Document

16/10/1716 October 2017 CESSATION OF COMMETRIC LIMITED AS A PSC

View Document

16/10/1716 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 18128.01

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOFER UNGER SOLHEIM

View Document

02/10/172 October 2017 ALTER ARTICLES 22/09/2017

View Document

21/09/1721 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 17960.89

View Document

12/09/1712 September 2017 24/07/17 STATEMENT OF CAPITAL GBP 17798.09

View Document

12/09/1712 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 17798.09

View Document

17/08/1717 August 2017 16/01/17 STATEMENT OF CAPITAL GBP 4878.68

View Document

09/08/179 August 2017 27/02/17 STATEMENT OF CAPITAL GBP 16705.67

View Document

09/08/179 August 2017 10/03/17 STATEMENT OF CAPITAL GBP 16705.67

View Document

09/08/179 August 2017 07/04/17 STATEMENT OF CAPITAL GBP 16705.67

View Document

07/08/177 August 2017 29/03/17 STATEMENT OF CAPITAL GBP 14993.11

View Document

31/07/1731 July 2017 25/01/17 STATEMENT OF CAPITAL GBP 13363.27

View Document

21/07/1721 July 2017 SUB-DIVISION 12/01/17

View Document

18/07/1718 July 2017 ADOPT ARTICLES 12/01/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER DUNKERLEY SHAW / 18/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOFER UNGER SOLHEIM / 18/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 7-8 GREAT JAMES STREET LONDON WC1N 3DF UNITED KINGDOM

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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