SIGMA DESIGN LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Bona Vacantia disclaimer

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

16/07/1916 July 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100955,PR100679

View Document

06/06/196 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100679,PR100955

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 55 SILVERSEA DRIVE WESTCLIFFE ON SEA ESSEX SS0 9XD

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 08/02/2019

View Document

05/06/185 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR BRADLEY VINCENT GRAHAM WOODS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER SYMONDS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 18/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FIELDSIDE HALL ROAD ROCHFORD SS4 1NT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INA MARGARET SYMONDS / 23/02/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 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