SIGMA LITHIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/07/2521 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-07-14 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-15 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Second filing of Confirmation Statement dated 2023-02-15 |
02/03/242 March 2024 | Second filing of Confirmation Statement dated 2023-02-15 |
26/02/2426 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-15 with updates |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2022-09-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Cessation of Vladimir Kolosnitsyn as a person with significant control on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-15 with updates |
27/02/2327 February 2023 | Notification of Sergey Alekseev as a person with significant control on 2016-04-06 |
20/02/2320 February 2023 | Director's details changed for Mr Sergey Alekseev on 2023-02-15 |
15/02/2315 February 2023 | Change of details for Mr Gleb Ivanov as a person with significant control on 2020-02-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Second filing for the notification of Vladimir Kolosnitsyn as a person with significant control |
15/02/2215 February 2022 | Change of details for Mr Gleb Ivanov as a person with significant control on 2021-12-13 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
15/02/2215 February 2022 | Director's details changed for Mr Gleb Ivanov on 2021-12-13 |
15/02/2215 February 2022 | Director's details changed for Mr Thomas Jerome Gatacre on 2021-12-13 |
15/02/2215 February 2022 | Director's details changed for Mr Sergey Alekseev on 2021-12-13 |
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 |
15/02/2215 February 2022 | Change of details for Prof Vladimir Kolosntitsyn as a person with significant control on 2021-12-13 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-03-31 |
28/11/2128 November 2021 | Statement of capital following an allotment of shares on 2021-03-05 |
02/08/212 August 2021 | Termination of appointment of Alexander Talkanitsa as a director on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
15/02/2015 February 2020 | Notification of Vladimir Kolosntitsyn as a person with significant control on 2020-02-14 |
15/02/2015 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR KOLOSNTITSYN |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM VIOLET BANK OLD BOARS HILL OXFORD OX1 5JQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
30/05/1830 May 2018 | ADOPT ARTICLES 30/03/2018 |
04/05/184 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | 21/12/17 STATEMENT OF CAPITAL GBP 14.77 |
14/04/1814 April 2018 | REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 23 STOCKEY END ABINGDON OXFORDSHIRE OX14 2NF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 12.50 |
06/10/156 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 67-68 HATTON GARDEN OFFICE 34 LONDON EC1N 8JY |
29/06/1529 June 2015 | CURREXT FROM 30/09/2015 TO 31/03/2016 |
22/06/1522 June 2015 | ADOPT ARTICLES 27/05/2015 |
08/06/158 June 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 10 |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
04/12/144 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM VIOLET BANK OLD BOARS HILL OXFORD OX1 5JQ UNITED KINGDOM |
24/09/1324 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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