T SIGEL CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | PREVSHO FROM 31/12/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/01/2014 |
24/03/1524 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/04/1430 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/03/2011 |
02/04/122 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
01/06/111 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 115C MILTON ROAD CAMBRDIGE CAMBRIDGESHIRE CB4 1XE |
25/03/1125 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
06/07/106 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/10/2009 |
30/04/1030 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
07/01/107 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/01/103 January 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM C/O HARVEYS LLP, THE OLD WINERY LAMBERHURST VINEYARD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER UNITED KINGDOM |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THIRD FLOOR, 15 KING STREET COVENT GARDEN LONDON WC2E 8HN |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SIGEL / 01/02/2007 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE OLD WINERY LAMBERHURST VINEYARD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER UNITED KINGDOM |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | 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