Advanced company searchLink opens in new window

SIGMAVISION LIMITED

Company number 04738137

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)
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 298.1
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 298.1
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 MG01 Duplicate mortgage certificatecharge no:3
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
23 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Dr Ian Daniel Lang Wilson on 17 April 2010
23 Apr 2010 CH01 Director's details changed for Doctor Andrew William Pryce on 17 April 2010
23 Apr 2010 CH01 Director's details changed for Dr John Anderson Lee on 17 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Terrance Albert Bradon on 17 April 2010
23 Apr 2010 CH01 Director's details changed for Paul Anthony Extance on 17 April 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
20 May 2009 363a Return made up to 17/04/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jan 2009 288a Director appointed dr ian daniel lang wilson
06 Jan 2009 88(2) Ad 25/09/08-08/12/08\gbp si 736@0.1=73.6\gbp ic 230/303.6\
11 Dec 2008 MEM/ARTS Memorandum and Articles of Association
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 25/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2008 122 Div
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2008 288a Director appointed mr terrance albert bradon