- 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) |
---|---|---|---|
03 Dec 2021 | CH01 | Director's details changed for Mrs Alison Mary Isaacs on 1 January 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
16 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 16 September 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
29 Jul 2019 | PSC04 | Change of details for Mr Anthony Philip Isaacs as a person with significant control on 15 June 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Naomi Ruth Isaacs on 15 June 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Anthony Philip Isaacs on 15 June 2019 | |
29 Jul 2019 | AP01 | Appointment of Mrs Alison Mary Isaacs as a director on 15 June 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 25 March 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Anthony Philip Isaacs as a person with significant control on 5 December 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | CH01 | Director's details changed for Mr Anthony Philip Isaacs on 12 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedt Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Anthony Philip Isaacs on 1 July 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Jul 2015 | AP01 | Appointment of Naomi Ruth Isaacs as a director on 1 July 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Helen Veronica Isaacs as a director on 29 March 2015 |