SIGMA LITHIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2023-02-15

View Document

02/03/242 March 2024 Second filing of Confirmation Statement dated 2023-02-15

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2022-09-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Cessation of Vladimir Kolosnitsyn as a person with significant control on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

27/02/2327 February 2023 Notification of Sergey Alekseev as a person with significant control on 2016-04-06

View Document

20/02/2320 February 2023 Director's details changed for Mr Sergey Alekseev on 2023-02-15

View Document

15/02/2315 February 2023 Change of details for Mr Gleb Ivanov as a person with significant control on 2020-02-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Second filing for the notification of Vladimir Kolosnitsyn as a person with significant control

View Document

15/02/2215 February 2022 Change of details for Mr Gleb Ivanov as a person with significant control on 2021-12-13

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Gleb Ivanov on 2021-12-13

View Document

15/02/2215 February 2022 Director's details changed for Mr Thomas Jerome Gatacre on 2021-12-13

View Document

15/02/2215 February 2022 Director's details changed for Mr Sergey Alekseev on 2021-12-13

View Document

15/02/2215 February 2022 Registered office address changed from Culham Innovation Centre D5 Culham Science Centre Abingdon OX14 3DB England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Prof Vladimir Kolosntitsyn as a person with significant control on 2021-12-13

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/11/2128 November 2021 Statement of capital following an allotment of shares on 2021-03-05

View Document

02/08/212 August 2021 Termination of appointment of Alexander Talkanitsa as a director on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

15/02/2015 February 2020 Notification of Vladimir Kolosntitsyn as a person with significant control on 2020-02-14

View Document

15/02/2015 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR KOLOSNTITSYN

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM VIOLET BANK OLD BOARS HILL OXFORD OX1 5JQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 ADOPT ARTICLES 30/03/2018

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 21/12/17 STATEMENT OF CAPITAL GBP 14.77

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 23 STOCKEY END ABINGDON OXFORDSHIRE OX14 2NF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 01/06/15 STATEMENT OF CAPITAL GBP 12.50

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 67-68 HATTON GARDEN OFFICE 34 LONDON EC1N 8JY

View Document

29/06/1529 June 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

22/06/1522 June 2015 ADOPT ARTICLES 27/05/2015

View Document

08/06/158 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/12/144 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM VIOLET BANK OLD BOARS HILL OXFORD OX1 5JQ UNITED KINGDOM

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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