Advanced company searchLink opens in new window

SIGMA CAPITAL GROUP LIMITED

Company number 03942129

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 885,014.3
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
  • ANNOTATION Clarification Second filing SH01 for 02/09/2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 618,227.64
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 618,227.64
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