SIGMA TECH PRO LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Termination of appointment of Danilo Campestrin as a director on 2023-09-01

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

22/02/2222 February 2022 Appointment of Mr Volodymyr Melnykovskyi as a director on 2021-11-18

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Andrii Maslov as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Danilo Campestrin as a person with significant control on 2022-02-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Notification of Danilo Campestrin as a person with significant control on 2021-06-30

View Document

25/07/2125 July 2021 Registered office address changed from 70 Queen Victoria Street London Greater London EC4N 4SJ United Kingdom to 150 Fleet Street London EC4A 2DQ on 2021-07-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 12/11/19 STATEMENT OF CAPITAL GBP 90

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR RAZINKOV / 05/07/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR. LEV TELIASHOV / 01/03/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / OLEG BRONCHENKO / 28/02/2019

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEV TELIASHOV

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1819 July 2018 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