SIGMASOL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MAZVYDAS TADARAVICIUS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED FRESH SALES LIMITED
CERTIFICATE ISSUED ON 18/05/16

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR PRINCE OWUSU YAW ADJAPONG

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
C/O GEORGE NIMFOUR UNIT 243
266 BANBURY ROAD
OXFORD
OX2 7DL
ENGLAND

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE NIMFOUR

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
PROSPERITY HOUSE HANBOROUGH BUSINESS PARK
LONG HANBOROUGH
WITNEY
OXFORDSHIRE
OX29 8SB

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED REPUTAZ PARALEGAL SERVICES LTD
CERTIFICATE ISSUED ON 25/01/16

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY TIANGAY SCOTT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY APPOINTED TIANGAY SCOTT

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
UNIT 1A PARK OFFICE
WARPSGROVE LANE CHALGROVE
OXFORD
OX44 7RW
UNITED KINGDOM

View Document

07/05/137 May 2013 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