SIGMUND LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Registered office address changed from Sigmund Ltd 5 Avenue Studios Sydney Mews London SW3 6HW England to 61 Amhurst Road Capital House London E8 1LL on 2024-12-17

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/11/2319 November 2023 Termination of appointment of Gary Ashley Shainberg as a director on 2023-11-19

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Micro company accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Micro company accounts made up to 2021-12-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from Sigmund Ltd 61 Amhurst Road Capital House London E8 1LL England to Sigmund Ltd 5 Avenue Studios Sydney Mews London SW36HW on 2023-04-12

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2020-12-29 with updates

View Document

22/04/2122 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM SIGMUND LTD PHILBEACH HOUSE HAVERFORDWEST SA62 3QU WALES

View Document

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

View Accounts

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR GARY ASHLEY SHAINBERG

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEP GOMEZ TORRES / 18/12/2018

View Document

03/01/193 January 2019 CESSATION OF JOSEP GOMEZ TORRES AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEP GOMEZ TORRES

View Document

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

View Accounts

28/11/1728 November 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SHAINBERG

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MR GARY ASHLEY SHAINBERG

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 76 KINGSLAND ROAD APT 2B LONDON E2 8DL ENGLAND

View Document

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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