- Company Overview for SIGMA M&E LIMITED (08302195)
- Filing history for SIGMA M&E LIMITED (08302195)
- People for SIGMA M&E LIMITED (08302195)
- Charges for SIGMA M&E LIMITED (08302195)
- More for SIGMA M&E LIMITED (08302195)
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
|
|
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
|
|
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
|
|
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
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |