SYGMA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
11/07/2511 July 2025 New | Previous accounting period extended from 2025-02-28 to 2025-06-30 |
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
09/06/259 June 2025 New | Resolutions |
05/06/255 June 2025 New | Satisfaction of charge 2 in full |
05/06/255 June 2025 New | Notification of Ramesses Limited as a person with significant control on 2025-05-28 |
05/06/255 June 2025 New | Cessation of Peter Francis Mason as a person with significant control on 2025-05-28 |
05/06/255 June 2025 New | Satisfaction of charge 3 in full |
05/06/255 June 2025 New | Satisfaction of charge 1 in full |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-23 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-02-28 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/09/183 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 6 LION HOUSE 41 YORK PLACE LEEDS LS1 2DR |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/05/147 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/04/1316 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DESIGN HOUSE, 3 HANOVER AVENUE LEEDS WEST YORKSHIRE LS3 1BG |
25/03/1125 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS MASON / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0518 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0527 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | SECRETARY'S PARTICULARS CHANGED |
10/05/0410 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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