- Company Overview for SIGDIFF LIMITED (06446836)
- Filing history for SIGDIFF LIMITED (06446836)
- People for SIGDIFF LIMITED (06446836)
- More for SIGDIFF LIMITED (06446836)
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 |