- Company Overview for SIGMA CONSULTANCY SERVICES LTD (07572859)
- Filing history for SIGMA CONSULTANCY SERVICES LTD (07572859)
- People for SIGMA CONSULTANCY SERVICES LTD (07572859)
- More for SIGMA CONSULTANCY SERVICES LTD (07572859)
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
|
|
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
|
|
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
|
|
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 |