T SIGEL CONSULTING LTD

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/01/2014

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/03/2011

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM
115C MILTON ROAD
CAMBRDIGE
CAMBRIDGESHIRE
CB4 1XE

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART SIGEL / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
THIRD FLOOR, 15 KING STREET
COVENT GARDEN
LONDON
WC2E 8HN

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SIGEL / 01/02/2007

View Document

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

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 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