Advanced company searchLink opens in new window

CHRYSAOR (U.K.) SIGMA LIMITED

Company number 07832693

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)
29 May 2018 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 29 May 2018
29 Mar 2018 AP03 Appointment of Mr Joseph Anthony Farrell as a secretary on 29 March 2018
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
10 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
11 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
12 Nov 2015 TM01 Termination of appointment of Michael Don Wright as a director on 29 October 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
10 Aug 2015 AP01 Appointment of Mr Dominic Edward Macklon as a director on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of David Eric Chenier as a director on 1 August 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
14 Aug 2014 TM02 Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 14 August 2014
12 May 2014 AA Full accounts made up to 31 December 2013
01 May 2014 TM02 Termination of appointment of Angela Sarah Helen Fletcher as a secretary on 23 April 2014
13 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
10 Sep 2013 CH01 Director's details changed for Mr Michael Don Wright on 26 August 2013
05 Aug 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 TM01 Termination of appointment of John Mcandrew Warrender as a director on 3 July 2013
25 Jun 2013 AP01 Appointment of Mr Michael Don Wright as a director on 13 May 2013
29 May 2013 AP03 Appointment of Mr Jean-Francois Jacques Basile Pepin as a secretary on 13 May 2013
29 May 2013 TM01 Termination of appointment of Robert Hendry Anderson as a director on 13 May 2013