- Company Overview for SIGMA CAPITAL GROUP LIMITED (03942129)
- Filing history for SIGMA CAPITAL GROUP LIMITED (03942129)
- People for SIGMA CAPITAL GROUP LIMITED (03942129)
- Charges for SIGMA CAPITAL GROUP LIMITED (03942129)
- More for SIGMA CAPITAL GROUP LIMITED (03942129)
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) |
---|---|---|---|
17 Apr 2019 | CH01 | Director's details changed for Mr Graeme Ronald Rae Hogg on 17 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
28 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
06 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
12 Dec 2016 | MR01 | Registration of charge 039421290001, created on 9 December 2016 | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
11 Apr 2016 | TM01 | Termination of appointment of William Henry Macleod as a director on 8 April 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to Floor 3, 1 st. Ann Street Manchester M2 7LR on 21 January 2016 | |
18 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 May 2015 | MISC | Section 519 companies act 2006 | |
21 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Jan 2015 | AP03 | Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 |