- Company Overview for CHRYSAOR (U.K.) SIGMA LIMITED (07832693)
- Filing history for CHRYSAOR (U.K.) SIGMA LIMITED (07832693)
- People for CHRYSAOR (U.K.) SIGMA LIMITED (07832693)
- Charges for CHRYSAOR (U.K.) SIGMA LIMITED (07832693)
- More for CHRYSAOR (U.K.) SIGMA LIMITED (07832693)
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
|
|
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
|
|
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 |