SITIGRID LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Registered office address changed from 5 Canon Court Institute Street Bolton BL1 1PZ England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2025-08-01 |
| 15/07/2515 July 2025 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15 |
| 16/05/2516 May 2025 | Micro company accounts made up to 2024-12-31 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with updates |
| 05/04/255 April 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
| 16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
| 22/04/2422 April 2024 | Change of share class name or designation |
| 22/04/2422 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 07/04/237 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 16/03/2316 March 2023 | Change of share class name or designation |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Memorandum and Articles of Association |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Resolutions |
| 08/03/238 March 2023 | Resolutions |
| 01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
| 27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
| 23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
| 22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
| 20/02/2320 February 2023 | Notification of a person with significant control statement |
| 10/02/2310 February 2023 | Appointment of Mr Mark Lindsay Bygraves as a director on 2023-01-27 |
| 10/02/2310 February 2023 | Appointment of Mrs Amanda Louise Whiteley as a director on 2023-01-27 |
| 09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-02-09 |
| 07/02/237 February 2023 | Cessation of Emmanuel Osamudiamen Igbinovia as a person with significant control on 2023-02-07 |
| 07/02/237 February 2023 | Termination of appointment of Sarah Caroline Thompson as a director on 2023-01-27 |
| 07/02/237 February 2023 | Termination of appointment of Emmanuel Osamudiamen Igbinovia as a director on 2023-01-27 |
| 07/02/237 February 2023 | Termination of appointment of Andrew Miles Simon Geffryes as a director on 2023-01-27 |
| 07/02/237 February 2023 | Termination of appointment of Daniel John Callis as a director on 2023-01-27 |
| 07/02/237 February 2023 | Termination of appointment of Grant Budge as a director on 2023-01-27 |
| 07/02/237 February 2023 | Termination of appointment of Jacquelene Louise Pynn as a director on 2023-01-27 |
| 07/02/237 February 2023 | Appointment of Ms Sarah Caroline Thompson as a secretary on 2023-01-27 |
| 06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Resolutions |
| 06/02/236 February 2023 | Resolutions |
| 03/02/233 February 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Resolutions |
| 30/01/2330 January 2023 | Change of share class name or designation |
| 30/01/2330 January 2023 | Particulars of variation of rights attached to shares |
| 25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
| 19/01/2319 January 2023 | Resolutions |
| 19/01/2319 January 2023 | Resolutions |
| 19/01/2319 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
| 10/01/2310 January 2023 | Termination of appointment of Anne Alexandra Devlin as a director on 2023-01-06 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
| 21/09/2221 September 2022 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 12/05/2212 May 2022 | Micro company accounts made up to 2021-12-31 |
| 09/04/229 April 2022 | Memorandum and Articles of Association |
| 09/04/229 April 2022 | Statement of capital following an allotment of shares on 2022-04-08 |
| 09/04/229 April 2022 | Resolutions |
| 09/04/229 April 2022 | Resolutions |
| 09/04/229 April 2022 | Resolutions |
| 05/04/225 April 2022 | Resolutions |
| 05/04/225 April 2022 | Resolutions |
| 05/04/225 April 2022 | Resolutions |
| 13/01/2213 January 2022 | Change of details for Emmanuel Osamudiamen Igbinovia as a person with significant control on 2022-01-13 |
| 11/01/2211 January 2022 | Resolutions |
| 11/01/2211 January 2022 | Resolutions |
| 11/01/2211 January 2022 | Resolutions |
| 07/01/227 January 2022 | Appointment of Sarah Caroline Thompson as a director on 2022-01-05 |
| 07/01/227 January 2022 | Appointment of Jeffrey Whittingham as a director on 2022-01-05 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Sub-division of shares on 2021-12-08 |
| 08/12/218 December 2021 | Termination of appointment of Alastair James Lamont Barron as a director on 2021-12-06 |
| 23/11/2123 November 2021 | Change of details for Mr Emmanuel Osamudiamen Igbinovia as a person with significant control on 2021-11-23 |
| 11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-09-14 with updates |
| 24/09/2124 September 2021 | Termination of appointment of Stewart Edward Wooles as a director on 2021-07-23 |
| 24/09/2124 September 2021 | Termination of appointment of Ian Guy Hobday as a director on 2021-09-06 |
| 03/07/213 July 2021 | Appointment of Mr Martin John Reason as a director on 2021-06-20 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
| 20/06/2120 June 2021 | Appointment of Mr Grant Budge as a director on 2021-06-15 |
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | 30/10/20 STATEMENT OF CAPITAL GBP 105.502401 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/12/209 December 2020 | DIRECTOR APPOINTED MR ALASTAIR JAMES LAMONT BARRON |
| 24/09/2024 September 2020 | DIRECTOR APPOINTED MR ASHLEY UNITT |
| 24/09/2024 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY UNITT |
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
| 14/09/2014 September 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 100.499901 |
| 11/09/2011 September 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 100 |
| 10/09/2010 September 2020 | DIRECTOR APPOINTED MR STEWART EDWARD WOOLES |
| 10/09/2010 September 2020 | SECOND FILING OF AP01 FOR IAN GUY HOBDAY |
| 09/09/209 September 2020 | DIRECTOR APPOINTED IAN GUY HOBDAY |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM LEVEL 0 ENTERPRISE LAB SOUTH KENSINGTON LONDON SW7 2AZ UNITED KINGDOM |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR OLUMIDE ADEGBENLA |
| 13/03/2013 March 2020 | CESSATION OF OLUMIDE OLUWATIMILEHIN ADEGBENLA AS A PSC |
| 13/03/2013 March 2020 | DIRECTOR APPOINTED MR EMMANUEL OSAMUDIAMEN IGBINOVIA |
| 13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL OSAMUDIAMEN IGBINOVIA |
| 12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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