Advanced company searchLink opens in new window

SIGMAT GROUP LIMITED

Company number 10207863

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)
02 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Sep 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 AP01 Appointment of Mr Scott Bibby as a director on 31 July 2023
14 Aug 2023 TM01 Termination of appointment of Paul Smith as a director on 31 July 2023
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 TM01 Termination of appointment of Marcus Wood as a director on 15 December 2021
24 Dec 2021 TM01 Termination of appointment of Matthew Jowett as a director on 23 December 2021
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
01 Dec 2021 SH10 Particulars of variation of rights attached to shares
01 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued in the capital of the company be and they are consolidated, share capital of the company subdivided 19/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued in the capital of the company be they are condolidated , sub divided 19/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issed each in the capital of the company be and are consolidated 19/10/2021
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares are subdivided 19/10/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2021 SH08 Change of share class name or designation
25 Nov 2021 SH02 Consolidation of shares on 19 October 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 2,875.4
23 Nov 2021 TM01 Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021
23 Nov 2021 AP01 Appointment of Mr Paul Smith as a director on 4 October 2021
13 Aug 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
09 Aug 2021 PSC07 Cessation of Ldc V Lp as a person with significant control on 3 August 2021
09 Aug 2021 PSC02 Notification of Eos Offsite Solutions Limited as a person with significant control on 3 August 2021
09 Aug 2021 TM01 Termination of appointment of Robert Edmund Paul Bodnar-Horvath as a director on 3 August 2021
09 Aug 2021 AP01 Appointment of Mr Patrick Emile Celina Balemans as a director on 3 August 2021