Advanced company searchLink opens in new window

SIGMAN NORTH LIMITED

Company number 04181861

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
03 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Mar 2020 CH01 Director's details changed for Mr Nigel Derrick Wakefield on 20 March 2020
20 Mar 2020 CH03 Secretary's details changed for Theresa Bernadette Wakefield on 20 March 2020
20 Mar 2020 PSC04 Change of details for Theresa Bernadette Wakefield as a person with significant control on 20 March 2020
20 Mar 2020 PSC04 Change of details for Mr Nigel Derrick Wakefield as a person with significant control on 20 March 2020
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
30 Mar 2016 AD01 Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10