SIGMATEK BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

06/04/226 April 2022 Termination of appointment of Robbie Payne as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Ms Alison Mary Ronnie as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Michael Norman Atkinson as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Johan Mathias Johansson as a director on 2022-03-31

View Document

08/11/218 November 2021 Satisfaction of charge 080402880001 in full

View Document

08/11/218 November 2021 Satisfaction of charge 080402880002 in full

View Document

24/06/2124 June 2021 Registration of charge 080402880001, created on 2021-06-16

View Document

24/06/2124 June 2021 Registration of charge 080402880002, created on 2021-06-16

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARDUS TERREBLANCHE

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROBBIE PAYNE

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

01/02/171 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 ADOPT ARTICLES 31/05/2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMPSON

View Document

23/04/1223 April 2012 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