Advanced company searchLink opens in new window

SIGGMA LIMITED

Company number 08327622

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)
30 Apr 2015 CERTNM Company name changed sigma home improvements LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted