SIGMATRIX LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 PREVSHO FROM 31/03/2020 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/02/1219 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRIME / 30/06/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM GROUND FLOOR 18 SOUTHFIELD ROAD COTHAM BRISTOL AVON BS6 6AY

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRIME / 05/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

01/04/081 April 2008 COMPANY NAME CHANGED BROOKSON (5171B) LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 05/02/07

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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