Advanced company searchLink opens in new window

SIGMA PARK LIMITED

Company number 09817235

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)
12 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 MR01 Registration of charge 098172350001, created on 9 June 2023
14 Jun 2023 MR01 Registration of charge 098172350002, created on 9 June 2023
09 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
10 Oct 2017 PSC02 Notification of Moz Investments Limited as a person with significant control on 2 August 2017
10 Oct 2017 PSC07 Cessation of Epoch Estates Limited as a person with significant control on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of Wajid Hussain as a director on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of Majid Hussain as a director on 2 August 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
22 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Jul 2016 AD01 Registered office address changed from Nisiac House 1 Cunningham Court Lions Drive Blackburn Lancashire BB1 2PX England to Nisiac House 1 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QX on 18 July 2016
15 Jul 2016 AD01 Registered office address changed from Delta Building Roman Road Blackburn BB1 2LD England to Nisiac House 1 Cunningham Court Lions Drive Blackburn Lancashire BB1 2PX on 15 July 2016
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 701