SIGMA COMPONENTS HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Neil Robert Graham as a director on 2023-12-22

View Document

20/10/2320 October 2023 Group of companies' accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-05-31

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2020-05-31

View Document

06/07/216 July 2021 Termination of appointment of Mark Stephen Johnson as a director on 2021-06-30

View Document

12/04/1912 April 2019 21/02/19 STATEMENT OF CAPITAL GBP 16604.39

View Document

11/03/1911 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/02/1920 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN JOHNSON / 10/08/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SIGMA HOUSE ALAN BRAY CLOSE DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LE10 3BP ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK ROLLINS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/02/176 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/176 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 16492.99

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR EDWARD JOHN RILEY

View Document

01/11/161 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1629 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 52366.42

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

19/08/1619 August 2016 SUB-DIVISION 27/05/16

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MARK STEPHEN JOHNSON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MARK STEPHEN JOHNSON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR MARK STEPHEN JOHNSON

View Document

29/06/1629 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1628 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 15263.8819

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED ANTHONY TOPCO LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DAVID ARTHUR MACKENZIE

View Document

26/05/1626 May 2016 CURREXT FROM 28/02/2017 TO 31/05/2017

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGALL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN JORDAN

View Document

03/05/163 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/163 May 2016 COMPANY NAME CHANGED CORAL UK HOLDCO LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

17/02/1617 February 2016 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