- Company Overview for SIGGMA LIMITED (08327622)
- Filing history for SIGGMA LIMITED (08327622)
- People for SIGGMA LIMITED (08327622)
- More for SIGGMA LIMITED (08327622)
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) |
---|---|---|---|
30 Apr 2015 | CERTNM |
Company name changed sigma home improvements LTD\certificate issued on 30/04/15
|
|
27 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Murad Khan on 10 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Fakhara Zeeshan as a director on 12 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Murad Khan as a director on 3 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 2 Dane Road Luton LU3 1JW England to Suite 1 Cyrstal House New Bedford Road Luton LU1 1HS on 8 April 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from Suite 1 Cyrstal House New Bedford Road Luton LU1 1HS to 2 Dane Road Luton LU3 1JW on 19 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
08 Jun 2014 | TM01 | Termination of appointment of Faisal Khan as a director | |
08 Jun 2014 | AP01 | Appointment of Mrs Fakhara Zeeshan as a director | |
23 Sep 2013 | AD01 | Registered office address changed from 7J Britannia House Leagrave Road Luton LU3 1RJ England on 23 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
03 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
03 Jun 2013 | AP01 | Appointment of Mr Faisal Saleem Khan as a director | |
22 May 2013 | TM01 | Termination of appointment of Muhammad Hafeez as a director | |
22 May 2013 | AD01 | Registered office address changed from Unit 7 8a Cedar Park Gardens Romford RM6 4DS England on 22 May 2013 | |
12 Dec 2012 | NEWINC |
Incorporation
|