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)
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
  • GBP 100
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