Advanced company searchLink opens in new window

SIGMATEX (UK) LIMITED

Company number 02065467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 229,593
18 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Mr Erik David Ian Ehnimb on 28 February 2011
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
15 Apr 2011 TM01 Termination of appointment of Jan Robson as a director
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Erik David Ian Ehnimb on 28 September 2010
05 Oct 2010 CH01 Director's details changed for Harry Michael Godfrey Braddell on 28 September 2010
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10
20 May 2010 AA Group of companies' accounts made up to 31 December 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Oct 2009 TM01 Termination of appointment of Ursula Ehnimb as a director
25 Jun 2009 AA Accounts made up to 31 December 2008
20 Oct 2008 363a Return made up to 30/09/08; full list of members
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 8
01 Aug 2008 AA Accounts made up to 31 December 2007
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2