ISIGMA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/07/189 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 63 LLOYD COURT PINNER MIDDLESEX HA5 1EG ENGLAND

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH THAKKU MANI / 05/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 301 IDAHO BUILDING DEALS GATEWAY DEPTFORD LONDON SE13 7QG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH THAKKU MANI / 14/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 702 COLORADO BUILDING DEALS GATEWAY DEPTFORD LONDON SE13 7RD

View Document

02/05/122 May 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH THAKKU MANI / 01/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 305 IDAHO BUILDING DEALS GATEWAY DEPTFORD LONDON SE13 7QG UNITED KINGDOM

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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