SIGMA V LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/06/2430 June 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Micro company accounts made up to 2022-01-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2022-05-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Accounts

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 CESSATION OF EROL OPAL AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY EROL OPAL

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIZ HUSEYIN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DENIZ HUSEYIN

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 4 UNION LANE CAMBRIDGE CB4 1QB ENGLAND

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR EROL OPAL

View Document

25/01/1925 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