SIGTECH CLINICAL LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS ANJANA GOTETI

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

23/12/1823 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/08/171 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 19 CROSSBROOK HATFIELD AL10 9ST ENGLAND

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARITHA LAKSHMI SARAVANA GOTETI / 28/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / DR HARITHA LAKSHMI SARAVANA GOTETI / 28/06/2017

View Document

11/06/1711 June 2017 27/05/17 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 20 YEW GROVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HY ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARITHA LAKSHMI SARAVANA GOTETI / 22/10/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARITHA LAKHMI SARAVANA GOTETI / 31/12/2015

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 5, 16 QUEENSGATE HOUSE COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8BD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 1B GLYNWOOD HOUSE BRIDGE AVENUE MAIDENHEAD SL6 1RS UNITED KINGDOM

View Document

27/05/1427 May 2014 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