Advanced company searchLink opens in new window

SIGDIFF LIMITED

Company number 06446836

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)
12 Feb 2025 AP01 Appointment of Ruth Watts as a director on 1 February 2025
31 Jan 2025 CS01 Confirmation statement made on 6 December 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 CH01 Director's details changed for Mr Anthony Philip Isaacs on 19 December 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
19 Dec 2023 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 5 Southampton Place London WC1A 2DA on 19 December 2023
01 Jul 2023 PSC02 Notification of Potentia Insight Limited as a person with significant control on 1 July 2023
01 Jul 2023 PSC07 Cessation of Anthony Philip Isaacs as a person with significant control on 1 July 2023
30 Jun 2023 TM01 Termination of appointment of Naomi Ruth Isaacs as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Alison Mary Isaacs as a director on 30 June 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Anthony Philip Isaacs on 15 December 2021
15 Dec 2021 PSC04 Change of details for Mr Anthony Philip Isaacs as a person with significant control on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Naomi Ruth Isaacs on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Mrs Alison Mary Isaacs on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Anthony Philip Isaacs on 1 June 2021
08 Dec 2021 PSC04 Change of details for Mr Anthony Philip Isaacs as a person with significant control on 1 June 2021
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Dec 2021 CH01 Director's details changed for Mrs Alison Mary Isaacs on 1 June 2021
03 Dec 2021 PSC04 Change of details for Mr Anthony Philip Isaacs as a person with significant control on 1 January 2021
03 Dec 2021 CH01 Director's details changed for Mr Anthony Philip Isaacs on 1 January 2021
03 Dec 2021 CH01 Director's details changed for Naomi Ruth Isaacs on 1 January 2021