SITIGRID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewRegistered 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

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

05/04/255 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/04/237 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

10/02/2310 February 2023 Appointment of Mr Mark Lindsay Bygraves as a director on 2023-01-27

View Document

10/02/2310 February 2023 Appointment of Mrs Amanda Louise Whiteley as a director on 2023-01-27

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

07/02/237 February 2023 Cessation of Emmanuel Osamudiamen Igbinovia as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Sarah Caroline Thompson as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Emmanuel Osamudiamen Igbinovia as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Andrew Miles Simon Geffryes as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Daniel John Callis as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Grant Budge as a director on 2023-01-27

View Document

07/02/237 February 2023 Termination of appointment of Jacquelene Louise Pynn as a director on 2023-01-27

View Document

07/02/237 February 2023 Appointment of Ms Sarah Caroline Thompson as a secretary on 2023-01-27

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Particulars of variation of rights attached to shares

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

10/01/2310 January 2023 Termination of appointment of Anne Alexandra Devlin as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

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

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

13/01/2213 January 2022 Change of details for Emmanuel Osamudiamen Igbinovia as a person with significant control on 2022-01-13

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of Sarah Caroline Thompson as a director on 2022-01-05

View Document

07/01/227 January 2022 Appointment of Jeffrey Whittingham as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Sub-division of shares on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Alastair James Lamont Barron as a director on 2021-12-06

View Document

23/11/2123 November 2021 Change of details for Mr Emmanuel Osamudiamen Igbinovia as a person with significant control on 2021-11-23

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

24/09/2124 September 2021 Termination of appointment of Stewart Edward Wooles as a director on 2021-07-23

View Document

24/09/2124 September 2021 Termination of appointment of Ian Guy Hobday as a director on 2021-09-06

View Document

03/07/213 July 2021 Appointment of Mr Martin John Reason as a director on 2021-06-20

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

20/06/2120 June 2021 Appointment of Mr Grant Budge as a director on 2021-06-15

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 30/10/20 STATEMENT OF CAPITAL GBP 105.502401

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 DIRECTOR APPOINTED MR ALASTAIR JAMES LAMONT BARRON

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR ASHLEY UNITT

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY UNITT

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 100.499901

View Document

11/09/2011 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 100

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR STEWART EDWARD WOOLES

View Document

10/09/2010 September 2020 SECOND FILING OF AP01 FOR IAN GUY HOBDAY

View Document

09/09/209 September 2020 DIRECTOR APPOINTED IAN GUY HOBDAY

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM LEVEL 0 ENTERPRISE LAB SOUTH KENSINGTON LONDON SW7 2AZ UNITED KINGDOM

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR OLUMIDE ADEGBENLA

View Document

13/03/2013 March 2020 CESSATION OF OLUMIDE OLUWATIMILEHIN ADEGBENLA AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR EMMANUEL OSAMUDIAMEN IGBINOVIA

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL OSAMUDIAMEN IGBINOVIA

View Document

12/12/1912 December 2019 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