SIGMASTART LIMITED

06786433
11 WESTMORELAND ROAD LONDON ENGLAND SE17 2AX

Documents

Documents
Date Category Description Pages
29 Nov 2024 accounts Annual Accounts 3 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 3 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 3 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 capital Return of Allotment of shares 8 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Bukky Owolabi Osifeso) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr Joshua Adedayo Osifeso) 2 Buy now
31 Jul 2018 officers Appointment of director (Mrs Bukky Owolabi Osifeso) 2 Buy now
05 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 officers Termination of appointment of director (Joshua Adedayo Osifeso) 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 3 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
17 Jan 2016 annual-return Annual Return 3 Buy now
28 Oct 2015 accounts Annual Accounts 3 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 8 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 officers Termination of appointment of director (Buky Osifeso) 1 Buy now
30 Oct 2012 accounts Annual Accounts 8 Buy now
06 May 2012 officers Change of particulars for secretary (Mr Joshua Adedayo Osifeso) 1 Buy now
06 May 2012 officers Change of particulars for director (Mrs Buky Osifeso) 2 Buy now
04 May 2012 officers Change of particulars for director (Mr Joshua Adedayo Osifeso) 2 Buy now
04 May 2012 officers Change of particulars for director (Mrs Buky Osifeso) 2 Buy now
04 May 2012 officers Change of particulars for secretary (Mr Joshua Adedayo Osifeso) 2 Buy now
24 Apr 2012 officers Change of particulars for director (Mrs Buky Osifeso) 2 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 10 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mr Joshu Adedayo Osifeso) 1 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Joshu Adedayo Osifeso) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mrs Buky Osifeso) 2 Buy now
01 May 2009 officers Director appointed mrs buky osifeso 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 9 perseverance works kingsland road london E2 8DD 1 Buy now
01 May 2009 officers Secretary appointed mr joshu adedayo osifeso 1 Buy now
01 May 2009 officers Director appointed mr joshu adedayo osifeso 1 Buy now
01 May 2009 officers Appointment terminated secretary same-day company services LIMITED 1 Buy now
01 May 2009 officers Appointment terminated director john wildman 1 Buy now
25 Mar 2009 officers Director appointed mr john wildman 1 Buy now
25 Mar 2009 officers Secretary appointed same-day company services LIMITED 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 5 kendal purfleet essex RM19 1LJ england 1 Buy now
24 Feb 2009 officers Appointment terminated director trevor martins 1 Buy now
02 Feb 2009 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
30 Jan 2009 officers Appointment terminated director john wildman 1 Buy now
30 Jan 2009 officers Director appointed mr trevor martins 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from 9 perseverance works kingsland road london E2 8DD 1 Buy now
08 Jan 2009 incorporation Incorporation Company 11 Buy now