- Company Overview for SIGMA WEALTH STRATEGIES LIMITED (08304258)
- Filing history for SIGMA WEALTH STRATEGIES LIMITED (08304258)
- People for SIGMA WEALTH STRATEGIES LIMITED (08304258)
- Insolvency for SIGMA WEALTH STRATEGIES LIMITED (08304258)
- Registers for SIGMA WEALTH STRATEGIES LIMITED (08304258)
- More for SIGMA WEALTH STRATEGIES LIMITED (08304258)
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) |
---|---|---|---|
18 Jan 2018 | AP01 | Appointment of Mr Christian Marcel Captieux as a director on 28 November 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr James Alexander Stevenson as a director on 28 November 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 28 November 2017 | |
18 Jan 2018 | AP01 | Appointment of Ms Lucy Ewings as a director on 28 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
03 Aug 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
03 Aug 2017 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 31 July 2017 | |
03 Aug 2017 | PSC07 | Cessation of Julian Milner as a person with significant control on 31 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of James Randall as a director on 31 July 2017 | |
03 Aug 2017 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
03 Aug 2017 | AD01 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
06 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|