Advanced company searchLink opens in new window

SIGMA IMPORTS & EXPORTS LIMITED

Company number 01925869

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
01 Dec 2022 CH01 Director's details changed for Mr Ramesh Chaganlal Shah on 21 December 2021
01 Dec 2022 PSC04 Change of details for Mr Ramesh Chaganlal Shah as a person with significant control on 21 December 2021
26 May 2022 AA Micro company accounts made up to 31 August 2021
30 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
20 May 2021 AP03 Appointment of Miss Nishma Shah as a secretary on 8 January 2021
20 May 2021 TM02 Termination of appointment of Manu Ramesh Shah as a secretary on 8 January 2021
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
28 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
16 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
21 May 2018 AA Micro company accounts made up to 31 August 2017
06 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
28 Sep 2015 AD01 Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE England to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 28 September 2015
17 Sep 2015 AD01 Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BE on 17 September 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014