Advanced company searchLink opens in new window

GE (SIGMA) HOLDING LTD

Company number 02874054

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 2017 CAP-SS Solvency Statement dated 12/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 312,185,499
20 Oct 2017 CAP-SS Solvency Statement dated 12/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017
17 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM02 Termination of appointment of Ann French as a secretary on 30 June 2017
20 Apr 2017 AP01 Appointment of Mr Kashif Mahmood Bhatti as a director on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Patricia Marie Halliday as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Paul Stewart Girling as a director on 20 April 2017
07 Apr 2017 TM01 Termination of appointment of Barry John O'byrne as a director on 31 March 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Sep 2016 CH01 Director's details changed for Barry John O'byrne on 5 September 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 TM02 Termination of appointment of Lorna Curry as a secretary on 11 March 2016
07 Apr 2016 AD04 Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ
06 Apr 2016 AD01 Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road London W6 8BJ on 6 April 2016
14 Dec 2015 TM02 Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 312,185,500
14 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
13 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 TM02 Termination of appointment of Courtenay Abbott as a secretary on 4 June 2015
17 Jun 2015 AP03 Appointment of Mrs Myriam Rita Soper as a secretary on 4 June 2015