SIGMA POLARIS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Registered office address changed from Flat 2, 139a Stroud Green Road London N4 3PX England to 27 Old Gloucester Street London WC1N 3AX on 2021-07-27

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM ENGINE SHED APPROACH ROAD TEMPLE MEADS BRISTOL BS1 6QH ENGLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS JAMES NADEN MARKS MARKS / 20/10/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON HUMPHRIES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 100

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEMO D'QRILL / 06/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMLIN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ALEXANDER CHIKHANI

View Document

05/09/195 September 2019 DIRECTOR APPOINTED TOMAS JAMES NADEN MARKS MARKS

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1 JACOB COURT 120 JACBO STREET BRISTOL BS2 0HP UNITED KINGDOM

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN MERRY

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MRS ALISON JANE HUMPHRIES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PHILIP JOHN MAURICE HAMLIN

View Document

08/01/198 January 2019 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