Advanced company searchLink opens in new window

SIG TECHNOLOGIES LIMITED

Company number 11686070

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)
20 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
22 Jan 2024 AA Accounts for a small company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
27 Nov 2023 PSC04 Change of details for Alan Eldad Howard as a person with significant control on 13 October 2023
03 Feb 2023 TM01 Termination of appointment of Linda Kilpatrick as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Bin Ren as a director on 1 February 2023
03 Feb 2023 TM01 Termination of appointment of Stuart Broadfoot as a director on 1 February 2023
29 Dec 2022 AA Full accounts made up to 31 March 2022
23 Nov 2022 CH01 Director's details changed for Dr Stuart Broadfoot on 31 October 2022
23 Nov 2022 CH01 Director's details changed for Mr David Kenelm Comerford-Green on 31 October 2022
23 Nov 2022 CH01 Director's details changed for Ms Linda Kilpatrick on 31 October 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
30 Sep 2022 PSC01 Notification of Bin Ren as a person with significant control on 10 September 2021
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
08 Apr 2022 AP01 Appointment of Mr David Kenelm Comerford-Green as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Kathy Harding as a director on 31 March 2022
07 Jan 2022 AA Full accounts made up to 31 March 2021
27 Dec 2021 PSC07 Cessation of Knut Axel Ugland as a person with significant control on 3 December 2021
27 Dec 2021 PSC01 Notification of Alan Eldad Howard as a person with significant control on 3 December 2021
27 Dec 2021 PSC07 Cessation of John Wynne Owen as a person with significant control on 3 December 2021
27 Dec 2021 PSC07 Cessation of Dennis Hunter as a person with significant control on 3 December 2021
27 Dec 2021 PSC07 Cessation of Karla Bodden as a person with significant control on 3 December 2021
27 Dec 2021 PSC07 Cessation of Carol Jean Bell as a person with significant control on 3 December 2021
23 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Oct 2021 AP01 Appointment of Mr Stuart Broadfoot as a director on 28 September 2021