Advanced company searchLink opens in new window

SITIGRID LTD

Company number 12360574

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)
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 153.3943
21 Sep 2022 AD01 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 August 2022
  • GBP 152.6861
21 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2022
  • GBP 151.9779
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 151.2697
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 150.5615
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 148.988
13 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 148.2798
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 146.8634
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 144.6066
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 142.1673
06 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 141.4591
20 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2022 TM01 Termination of appointment of Nigel Petrie as a director on 26 May 2022
12 May 2022 AA Micro company accounts made up to 31 December 2021
17 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 April 2022
  • GBP 136.2762
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 03/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 134.3877
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2022 AP01 Appointment of Ms Anne Alexandra Devlin as a director on 9 March 2022
11 Mar 2022 AP01 Appointment of Ms Jacquelene Louise Pynn as a director on 9 March 2022
11 Mar 2022 AP01 Appointment of Mr Nigel Petrie as a director on 9 March 2022