Advanced company searchLink opens in new window

SIGMA TOPCO LIMITED

Company number 14318208

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)
19 Feb 2025 TM01 Termination of appointment of Daryl Marc Paton as a director on 12 February 2025
03 Feb 2025 AP01 Appointment of Mr Timothy James Emly as a director on 20 January 2025
13 Jan 2025 AP01 Appointment of Mr Stewart George Holness as a director on 22 October 2024
19 Dec 2024 TM01 Termination of appointment of William Anthony Kelleher as a director on 17 December 2024
06 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
15 May 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
14 May 2024 AA Micro company accounts made up to 31 October 2022
14 May 2024 AA01 Current accounting period shortened from 31 December 2023 to 31 October 2022
26 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 388,537.5
22 Sep 2023 AP01 Appointment of Mr William Anthony Kelleher as a director on 1 July 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2023
  • GBP 388,487.5
26 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2022
  • GBP 388,412.5
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 388,700
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2023.
08 Dec 2022 MA Memorandum and Articles of Association
22 Nov 2022 PSC05 Change of details for Graphite Capital Partners Ix a Lp as a person with significant control on 11 November 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 388,625
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2023.
21 Nov 2022 PSC02 Notification of Graphite Capital Partners Ix C Lp as a person with significant control on 10 November 2022
17 Nov 2022 SH08 Change of share class name or designation
17 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 AP01 Appointment of Mr Neil Keith Muller as a director on 10 November 2022
15 Nov 2022 AP01 Appointment of Mr Daryl Marc Paton as a director on 10 November 2022
15 Nov 2022 TM01 Termination of appointment of Timothy James Spence as a director on 10 November 2022