SIGMA SOLUTIONS GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Cessation of Ascentris Limited as a person with significant control on 2025-06-01 |
24/03/2524 March 2025 | Notification of Ascentris Limited as a person with significant control on 2025-03-19 |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-22 with updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-01-31 |
30/04/2430 April 2024 | Registered office address changed from PO Box 24238 Sc652481 - Companies House Default Address Edinburgh EH7 9HR to Tay House 300 Bath Street Glasgow G2 4JR on 2024-04-30 |
11/03/2411 March 2024 | Certificate of change of name |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-01-31 |
13/11/2313 November 2023 | Micro company accounts made up to 2022-01-31 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Registered office address changed to PO Box 24072, Sc652481 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-05-31 |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/08/221 August 2022 | Registered office address changed from , 11 Castlemains Farm Cottages, Dirleton, North Berwick, East Lothian, EH39 5ES, United Kingdom to PO Box 24072 Edinburgh EH3 1FD on 2022-08-01 |
25/05/2225 May 2022 | Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to PO Box 24072 Edinburgh EH3 1FD on 2022-05-25 |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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