Advanced company searchLink opens in new window

SIGI LIMITED

Company number 02321700

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)
09 Jan 2017 AD01 Registered office address changed from PO Box NN11 2NH Grand Union Works Slg Group Uk Limited Grand Union Works, Whilton Locks Daventry Northamptonshire NN11 2NH United Kingdom to Slg Group Uk Limited Grand Union Works Whilton Locks Daventry United Kingdom NN11 2NH on 9 January 2017
08 Jan 2017 AD01 Registered office address changed from Saxon Lifts Ltd, Grand Union Works, Whilton Locks Northamptonshire NN11 2NH to PO Box NN11 2NH Grand Union Works Slg Group Uk Limited Grand Union Works, Whilton Locks Daventry Northamptonshire NN11 2NH on 8 January 2017
14 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
14 Dec 2016 CONNOT Change of name notice
01 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
01 Dec 2016 CONNOT Change of name notice
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Apr 2016 AA Accounts for a small company made up to 31 December 2015
26 Feb 2016 TM01 Termination of appointment of Stephen Alan Roe as a director on 3 February 2016
24 Feb 2016 AP01 Appointment of Roger Bates as a director on 3 February 2016
05 Jan 2016 MR04 Satisfaction of charge 4 in full
05 Jan 2016 MR04 Satisfaction of charge 5 in full
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 146,111
26 Jun 2015 AA Accounts for a small company made up to 31 December 2014
07 Apr 2015 MR04 Satisfaction of charge 6 in full
01 Apr 2015 MR01 Registration of charge 023217000007, created on 31 March 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 146,111
02 Jun 2014 AA Accounts for a small company made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 146,111
12 Jun 2013 AA Accounts for a small company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 May 2012 AA Accounts for a small company made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Jul 2011 TM02 Termination of appointment of Bengt Jacobsson as a secretary