Advanced company searchLink opens in new window

SIGERIC LIMITED

Company number 06496780

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)
07 Jan 2011 CH01 Director's details changed for Ms Susan Anne Howell on 1 December 2010
07 Jan 2011 CH01 Director's details changed for Mr Andrew Rhys Howell on 1 December 2010
07 Jan 2011 CH01 Director's details changed for Mr Thomas Bede Markham David on 1 December 2010
07 Jan 2011 CH03 Secretary's details changed for Ms Susan Anne Howell on 1 December 2010
06 Jan 2011 AA Accounts for a small company made up to 31 August 2010
26 May 2010 AA Accounts for a small company made up to 31 August 2009
05 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
19 Jun 2009 AA Accounts for a small company made up to 31 August 2008
26 Mar 2009 363a Return made up to 07/02/09; full list of members
03 Sep 2008 88(2) Ad 01/03/08\gbp si 97@1=97\gbp ic 3/100\
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Mar 2008 288a Director appointed andrew rhys howell
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2008 88(2) Ad 07/02/08\gbp si 1@1=1\gbp ic 2/3\
04 Mar 2008 288a Director and secretary appointed susan anne howell
04 Mar 2008 288a Director appointed thomas david
04 Mar 2008 225 Curr sho from 28/02/2009 to 31/08/2008
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288b Director resigned
07 Feb 2008 NEWINC Incorporation