SIGUREN TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-25

View Document

04/04/254 April 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Annual accounts for year ending 25 Nov 2024

View Accounts

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-11-25

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

25/11/2325 November 2023 Annual accounts for year ending 25 Nov 2023

View Accounts

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-11-25

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2021-11-25

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

25/11/2125 November 2021 Annual accounts for year ending 25 Nov 2021

View Accounts

25/11/2025 November 2020 Annual accounts for year ending 25 Nov 2020

View Accounts

25/11/1925 November 2019 Annual accounts for year ending 25 Nov 2019

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 STRUCK OFF AND DISSOLVED

View Document

28/08/1828 August 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MICHAUD

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CURRSHO FROM 27/11/2016 TO 26/11/2016

View Document

27/08/1727 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

25/03/1725 March 2017 COMPANY NAME CHANGED C&CM CONSULTING LIMITED CERTIFICATE ISSUED ON 25/03/17

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR YAVOR PACHOV

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/08/1629 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

27/01/1627 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

05/02/145 February 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 1ST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/01/1217 January 2012 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MICHAUD / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 1ST FLOOR, EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 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