Advanced company searchLink opens in new window

SIGMA CONSULTANCY SERVICES LTD

Company number 07572859

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)
17 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
17 May 2019 TM01 Termination of appointment of Malik Habib Ur Rehman as a director on 1 April 2019
17 May 2019 PSC07 Cessation of Malik Habib Ur Rehman as a person with significant control on 1 April 2019
17 May 2019 PSC01 Notification of Rohail Masood as a person with significant control on 1 April 2019
17 May 2019 AP01 Appointment of Mr Rohail Masood as a director on 1 April 2019
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
18 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 Aug 2016 AD01 Registered office address changed from Unit 01 11 Skylines Business Village Canary Wharf London E14 9TS England to Ground Floor, Unit 1 11 Skylines Business Village Canary Wharf London E14 9TS on 23 August 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
12 Aug 2016 TM01 Termination of appointment of Muhammed Ali Malik as a director on 12 August 2016
12 Aug 2016 AP01 Appointment of Mr Malik Habib Ur Rehman as a director on 12 August 2016
12 Aug 2016 AD01 Registered office address changed from 208 Green Lane Ilford Essex IG1 1YL to Unit 01 11 Skylines Business Village Canary Wharf London E14 9TS on 12 August 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
30 Dec 2015 CH01 Director's details changed for Mr Muhammed Ali Malik on 10 June 2015
05 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
07 Jul 2014 AD01 Registered office address changed from 11 Skylines Village, Limeharbour Canary Wharf London E14 9TS on 7 July 2014
30 Jun 2014 AP01 Appointment of Mr Muhammed Ali Malik as a director
30 Jun 2014 TM01 Termination of appointment of Muhammed Malik as a director