Advanced company searchLink opens in new window

SIG (IFC) LIMITED

Company number 11190898

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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 MR01 Registration of charge 111908980002, created on 9 August 2022
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
17 Jul 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
13 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
28 Oct 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
28 Oct 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
28 Oct 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
28 Oct 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
24 Aug 2018 PSC05 Change of details for Sig Trading Limited as a person with significant control on 29 June 2018
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
19 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW United Kingdom to Adsetts House 16 Europa View Sheffield S9 1XH on 19 July 2018