SIGMA FINANCE & ASSETS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/03/2311 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/03/239 March 2023 Cessation of Khadijeh Minai as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mr Ramesh Patel as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Abdol Hossein Salehianpour as a director on 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Notification of Ramesh Patel as a person with significant control on 2023-03-09

View Document

05/03/235 March 2023 Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 2023-03-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 53 Suraj Chambers 53 Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 2023-02-22

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PEARL CANNON

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY PEARL CANNON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 DIRECTOR APPOINTED MR ABDOL HOSSEIN SALEHIANPOUR

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABDOL SALEHIANPOUR

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOL HOSSEIN SALEHIANPOUR / 22/10/2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAMID MINAI

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR KHADIJEH MINAI

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS PEARL ANNETTE CANNON

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARA TABRIZI

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALI OMRAN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MASOUMEH MINAI

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS SARA MAHAMEDI TABRIZI

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ALI MOHAMMAD KHANI OMRAN

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MS MASOUMEH MINAI

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MRS PEARL CANNON

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MASSOUMEH MINAI

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMEDKHANI OMRAN

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARA TABRIZI

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOL HOSSEIN SALEHIANPOUR / 16/03/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MAHAMEDI TABRIZI / 16/03/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID REZA MINAI / 16/03/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS KHADIJEH MINAI

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMEDKHANI OMRAN / 16/03/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR HAMID MINAI

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID REZA MINAI / 16/03/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMEDKHANI OMRAN / 01/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMEDKHANI OMRAN / 01/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MAHAMEDI TABRIZI / 01/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MOHAMMAD KHANI OMRAN / 01/03/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MS MASSOUMEH MINAI

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MAHAMEDI TABRIZI / 01/03/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR HAMID REZA MINAI

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MOHAMMAD KHANI OMRAN / 01/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR KHADIJEH MINAI

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MRS SARA MAHAMEDI TABRIZI

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ABDOL SALEHIANPOUR

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ABDOL HOSSEIN SALEHIANPOUR

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARA MAHAMEDI MINAI

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ABDOL SALEHIANPOUR

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED HAMID REZA MINAI

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 S366A DISP HOLDING AGM 19/06/02

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED SIGMA FINANCE AND ASSET LTD CERTIFICATE ISSUED ON 28/02/02

View Document

22/02/0222 February 2002 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