- Company Overview for SIGMAVEND LIMITED (09669383)
- Filing history for SIGMAVEND LIMITED (09669383)
- People for SIGMAVEND LIMITED (09669383)
- More for SIGMAVEND LIMITED (09669383)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
13 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from Exchange Building 2nd Floor 16 st Cuthbert's Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 24 February 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Patrick William Broster on 11 April 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
02 Dec 2016 | CH01 | Director's details changed for Mr Patrick William Broster on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Andrew James Millman Hunt on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Patrick William Broster on 1 December 2016 | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|