SIGMAROC PLC

Company Documents

DateDescription
28/05/2528 May 2025 Resolutions

View Document

08/05/258 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Registration of charge 052041760027, created on 2025-02-24

View Document

24/02/2524 February 2025 Registration of charge 052041760026, created on 2025-02-20

View Document

06/02/256 February 2025 Satisfaction of charge 052041760014 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760017 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760006 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760007 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760008 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760009 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760012 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760011 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760013 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760015 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760016 in full

View Document

07/01/257 January 2025 Termination of appointment of Tom Jenkins as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr Anthony Brockbank as a secretary on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mr Jan Van Beek as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Garth Mervyn Palmer as a director on 2024-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 052041760010 in full

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

09/05/249 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mrs Francesca Medda as a director on 2024-04-13

View Document

17/04/2417 April 2024 Appointment of Mr Peter Johnson as a director on 2024-04-13

View Document

17/04/2417 April 2024 Termination of appointment of Julie Louise Kuenzel as a secretary on 2024-03-31

View Document

17/04/2417 April 2024 Appointment of Mr Tom Jenkins as a secretary on 2024-04-01

View Document

19/03/2419 March 2024 Registration of charge 052041760025, created on 2024-03-05

View Document

14/02/2414 February 2024 Registration of charge 052041760024, created on 2024-02-06

View Document

08/01/248 January 2024 Registration of charge 052041760020, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760019, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760023, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760022, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760021, created on 2024-01-04

View Document

05/01/245 January 2024 Registration of charge 052041760018, created on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/06/2312 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-01

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

01/06/231 June 2023 Statement of capital on 2023-06-01

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

24/03/2324 March 2023 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-03-24

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

17/05/2217 May 2022 Appointment of Ms Axelle Henry as a director on 2022-04-26

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

08/07/218 July 2021 Registration of charge 052041760008, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760007, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760006, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760009, created on 2021-07-01

View Document

21/06/2121 June 2021 Secretary's details changed for Heytesbury Corporate Llp on 2021-04-11

View Document

21/06/2121 June 2021 Register inspection address has been changed to Central Square 29 Wellington Street Link Group Leeds LS1 4DL

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/05/2028 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/2026 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOLBERG

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JACQUES EMSENS

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR SIMON ROY CHISHOLM

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR DEAN MASEFIELD

View Document

28/11/1928 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 3299071.002

View Document

15/10/1915 October 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 ALTER ARTICLES 27/09/2019

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR TIMOTHY CONRAD LANGSTON HALL

View Document

22/02/1922 February 2019 NOTIFICATION OF PSC STATEMENT ON 22/02/2019

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2431305.242

View Document

19/02/1919 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2499854.602

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2480085.722

View Document

01/02/191 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052041760003

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DRINKWATER

View Document

28/09/1828 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2018

View Document

23/08/1823 August 2018 14/12/17 STATEMENT OF CAPITAL GBP 2128734.71

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

02/11/172 November 2017 20/04/17 STATEMENT OF CAPITAL GBP 1027055.57

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM 2ND FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE ENGLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2ND FLOOR 7-9 SWALLOW STREET LONDON SW19 8JP UNITED KINGDOM

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052041760002

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052041760001

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

09/06/179 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052041760001

View Document

13/03/1713 March 2017 AUDITOR'S RESIGNATION

View Document

23/02/1723 February 2017 ADOPT ARTICLES 03/01/2017

View Document

22/02/1722 February 2017 CONSOLIDATION SUB-DIVISION 03/01/17

View Document

22/02/1722 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 787694.12

View Document

22/02/1722 February 2017 05/01/17 STATEMENT OF CAPITAL GBP 1787694.12

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1722 January 2017 ADOPT ARTICLES 03/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR GARY ROGER DRINKWATER

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR PATRICK DOLBERG

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR GARTH MERVYN PALMER

View Document

07/12/167 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUY LEVIT

View Document

16/09/1616 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 ARTICLES OF ASSOCIATION

View Document

16/09/1616 September 2016 ALTER ARTICLES 22/08/2016

View Document

16/09/1616 September 2016 COMPANY BUSINESS - NAME CHANGE, COMPANY SALE 22/08/2016

View Document

07/09/167 September 2016 SUB-DIVISION 22/08/16

View Document

01/09/161 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 270555.74

View Document

01/09/161 September 2016 ALTER ARTICLES 22/08/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED MESSAGING INTERNATIONAL PLC CERTIFICATE ISSUED ON 23/08/16

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DAVID KENNETH BARRETT

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBNER

View Document

22/08/1622 August 2016 CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR MAXIMILIAN ALPHONS VERMORKEN

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR IRVIN FISHMAN

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DOMINIC TRAYNOR

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HORACIO FURMAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY IRVIN FISHMAN

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 12/08/15 NO MEMBER LIST

View Document

04/08/154 August 2015 ADOPTION OF ACCTS FOR 31/12/2014; RE APPT OF AUDITORS OF 23/07/2015

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS

View Document

18/08/1418 August 2014 ADOPT ACCOUNTS/ RE APPT DIR/ RE APPT AUD/GRANT OF LOAN 31/07/2014

View Document

14/08/1414 August 2014 12/08/14 NO MEMBER LIST

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 12/08/13 NO MEMBER LIST

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 57936.07

View Document

02/07/132 July 2013 ACCOUNS RECD/RE ELECT DIRECTOR/ RE APPOINT AUDITOR 26/06/2013

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 12/08/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IRVIN FISHMAN / 13/03/2011

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVIN FISHMAN / 13/03/2011

View Document

10/08/1210 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1210 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 50-56 DE GRAY STREET HULL HU5 2SA

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

01/03/121 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1223 February 2012 INTERIM ACCOUNTS MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 779360.74

View Document

25/01/1225 January 2012 REDUCTION OF SHARE PREMIUM

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 1179400.00

View Document

25/01/1225 January 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/08/1131 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1124 August 2011 12/08/11 BULK LIST

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 12/08/10 BULK LIST

View Document

18/10/1018 October 2010 23/11/09 STATEMENT OF CAPITAL GBP 1176900

View Document

29/07/1029 July 2010 COMPANY BUSINESS 23/07/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 12/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMMONDS / 13/08/2007

View Document

07/08/087 August 2008 ACCOUNTS, DIR REMUN, RE-ELECT, AUD, 05/08/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED TELEMESSAGE INTERNATIONAL PLC CERTIFICATE ISSUED ON 12/07/05

View Document

06/07/056 July 2005 COMPANY NAME CHANGED RTI EIGHTEEN PLC CERTIFICATE ISSUED ON 06/07/05

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

06/06/056 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/06/056 June 2005 SUB DIVIDED 24/05/05

View Document

06/06/056 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/056 June 2005 S-DIV 24/05/05

View Document

06/06/056 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/056 June 2005 £ NC 1000000/4000000 24/0

View Document

06/06/056 June 2005 APPLICATION COMMENCE BUSINESS

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 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