Advanced company searchLink opens in new window

SIGMA EDGE LIMITED

Company number 06490985

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 TM02 Termination of appointment of Jessica Olivia Mayers as a secretary on 15 February 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Jan 2017 AA Micro company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
18 Jan 2016 AD01 Registered office address changed from 4th Floor Cannon Bridge House Dowgate Hill City of London London EC4R 2YA to Beaufort House St. Botolph Street London EC3A 7DT on 18 January 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
27 May 2014 MISC Auditors resignation
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
27 Dec 2013 AA Full accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
29 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 TM01 Termination of appointment of James Tyler as a director
03 Jul 2012 ANNOTATION Rectified Form AP01 was removed from the public register on 17/04/2014 as it was invalid or ineffective.
20 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
17 May 2011 AD01 Registered office address changed from Fourth Floor 40 Lime Street London EC3M 7AW on 17 May 2011