- Company Overview for SIGMA PARK LIMITED (09817235)
- Filing history for SIGMA PARK LIMITED (09817235)
- People for SIGMA PARK LIMITED (09817235)
- Charges for SIGMA PARK LIMITED (09817235)
- More for SIGMA PARK LIMITED (09817235)
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
|