SIGMASTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 27 ALDERNEY ROAD ERITH KENT DA8 2JH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ADEDAYO OSIFESO

View Document

07/11/187 November 2018 04/10/18 STATEMENT OF CAPITAL GBP 98

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BUKKY OSIFESO

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JOSHUA ADEDAYO OSIFESO

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS BUKKY OWOLABI OSIFESO

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA OSIFESO

View Document

05/07/185 July 2018 CESSATION OF JOSHUA ADEDAYO OSIFESO AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR BUKY OSIFESO

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/05/126 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKY OSIFESO / 24/04/2012

View Document

06/05/126 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOSHUA ADEDAYO OSIFESO / 24/04/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADEDAYO OSIFESO / 04/05/2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOSHUA ADEDAYO OSIFESO / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKY OSIFESO / 04/05/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKY OSIFESO / 23/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 44C OMMANEY ROAD LONDON SE14 5NT ENGLAND

View Document

24/01/1124 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHU ADEDAYO OSIFESO / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKY OSIFESO / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSHU ADEDAYO OSIFESO / 28/01/2010

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MRS BUKY OSIFESO

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR JOSHU ADEDAYO OSIFESO

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR JOSHU ADEDAYO OSIFESO

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY SAME-DAY COMPANY SERVICES LIMITED

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

25/03/0925 March 2009 SECRETARY APPOINTED SAME-DAY COMPANY SERVICES LIMITED

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JOHN WILDMAN

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 KENDAL PURFLEET ESSEX RM19 1LJ ENGLAND

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR MARTINS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR TREVOR MARTINS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

08/01/098 January 2009 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