Advanced company searchLink opens in new window

SIGMA UK GROUP LIMITED

Company number 07293000

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)
12 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 PSC05 Change of details for Sigma Group Holdings Limited as a person with significant control on 1 December 2020
16 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
06 May 2020 AD01 Registered office address changed from Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF England to Sigma Uk Group Limited Mcr 101 Lockhurst Lane Coventry West Midands CV6 5SF on 6 May 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
18 Sep 2019 CH01 Director's details changed for Mr Brendan James Joseph Hand on 16 September 2019
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
18 Jan 2018 CONNOT Change of name notice
12 Dec 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
24 Jul 2017 MR01 Registration of charge 072930000002, created on 13 July 2017
09 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
17 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
08 Nov 2016 MR04 Satisfaction of charge 072930000001 in full
20 Oct 2016 AD01 Registered office address changed from Raleigh House Langstone Park Langstone Newport Gwent NP18 2LH to Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Nathan Iestyn Bowles as a director on 14 October 2016
20 Oct 2016 AP01 Appointment of Mr Brendan James Joseph Hand as a director on 14 October 2016
08 May 2016 AA Full accounts made up to 31 July 2015
30 Apr 2016 MR01 Registration of charge 072930000001, created on 27 April 2016