Advanced company searchLink opens in new window

SIGMA (OPTIONS TRADING) LTD

Company number 06331782

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
31 Oct 2019 AD01 Registered office address changed from 6 Pembroke Villas the Green Richmond Surrey TW9 1QF United Kingdom to 12 Old Palace Lane Richmond TW9 1PG on 31 October 2019
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2018 AD01 Registered office address changed from 6 6 Pembroke Villas the Green Richmond Surrey TW9 1QF England to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 5 November 2018
01 Nov 2018 AD01 Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
27 Apr 2018 TM02 Termination of appointment of Helen-Clare Crabtree as a secretary on 27 April 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 1 September 2017
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
30 Jun 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates