- Company Overview for SIGMA COMPONENTS HOLDINGS LIMITED (10010945)
- Filing history for SIGMA COMPONENTS HOLDINGS LIMITED (10010945)
- People for SIGMA COMPONENTS HOLDINGS LIMITED (10010945)
- More for SIGMA COMPONENTS HOLDINGS LIMITED (10010945)
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 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
20 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Mark Stephen Johnson on 10 August 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England to Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL on 23 July 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
16 Nov 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Mark Rollins as a director on 13 March 2017 | |
08 Mar 2017 | CS01 |
Confirmation statement made on 16 February 2017 with updates
|
|
06 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | AP01 | Appointment of Mr Edward John Riley as a director on 23 November 2016 | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
25 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 Oct 2016 | SH08 | Change of share class name or designation | |
20 Sep 2016 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP on 20 September 2016 | |
19 Aug 2016 | SH02 | Sub-division of shares on 27 May 2016 | |
16 Aug 2016 | SH08 | Change of share class name or designation | |
29 Jul 2016 | AP01 | Appointment of Mark Stephen Johnson as a director | |
11 Jul 2016 | AP01 | Appointment of Mark Stephen Johnson as a director | |
11 Jul 2016 | AP01 | Appointment of Mr Mark Stephen Johnson as a director on 27 May 2016 | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|