Advanced company searchLink opens in new window

SIGMA M&E LIMITED

Company number 08302195

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)
11 Jun 2019 AA Accounts for a small company made up to 30 June 2018
06 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
30 Jan 2019 AP03 Appointment of Mr Craig Michael Fairey as a secretary on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr Craig Michael Fairey as a director on 30 January 2019
03 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Jun 2018 MA Memorandum and Articles of Association
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 08/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 MR01 Registration of charge 083021950001, created on 23 May 2018
27 Mar 2018 TM01 Termination of appointment of Jonathan David Haigh as a director on 27 March 2018
27 Feb 2018 PSC02 Notification of Sigma Grp Limited as a person with significant control on 6 April 2016
27 Feb 2018 PSC07 Cessation of Jonathan David Haigh as a person with significant control on 6 April 2016
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 CH01 Director's details changed for Mr Craig Bennett on 1 December 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Mr Craig Bennett on 16 May 2014
28 Jul 2014 AA Accounts for a small company made up to 31 December 2013
06 Feb 2014 AD01 Registered office address changed from 7 Wellington Road East Dewsbury WF13 1HF on 6 February 2014
27 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012