SIGRE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
23/11/2323 November 2023 | Application to strike the company off the register |
31/07/2331 July 2023 | Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 4 Carlisle Close Dunstable LU6 3PH on 2023-07-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
14/09/2214 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HORNER-SIGRE / 11/03/2020 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SIGRE / 06/08/2019 |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS SARAH SIGRE / 06/08/2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SIGRE / 21/03/2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH SIGRE / 20/06/2017 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SIGRE / 20/06/2017 |
11/04/1711 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O. ALEXANDER MOORE & CO. 2ND FLOOR, MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX HA5 5NE UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR APPOINTED MS SARAH SIGRE |
22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
Recently Viewed
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