SIGMA NOMINEES LIMITED
Status | ACTIVE |
Company No. | 04091860 |
Category | Private Limited Company |
Incorporated | 17 Oct 2000 |
Age | 23 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SIGMA NOMINEES LIMITED is an active private limited company with number 04091860. It was incorporated 23 years, 6 months, 11 days ago, on 17 October 2000. The company address is Suite A Suite A, London, EC1Y 0TH, England.
Company Fillings
Accounts with accounts type full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type full
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change sail address company with old address new address
Date: 16 Sep 2022
Category: Address
Type: AD02
New address: New Broad Street House New Broad Street 35 New Broad Street London EC2M 1NH
Old address: Finsbury House 23 Finsbury Circus London EC2M 7EA England
Documents
Accounts with accounts type full
Date: 13 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type full
Date: 31 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Move registers to sail company with new address
Date: 07 Aug 2020
Category: Address
Type: AD03
New address: Finsbury House 23 Finsbury Circus London EC2M 7EA
Documents
Move registers to sail company with new address
Date: 07 Aug 2020
Category: Address
Type: AD03
New address: Finsbury House 23 Finsbury Circus London EC2M 7EA
Documents
Change sail address company with new address
Date: 06 Aug 2020
Category: Address
Type: AD02
New address: Finsbury House 23 Finsbury Circus London EC2M 7EA
Documents
Accounts with accounts type full
Date: 14 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
Old address: 6 Suite a, 6 Honduras Street London EC1Y 0th England
New address: Suite a 6 Honduras Street London EC1Y 0th
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-25
Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
New address: 6 Suite a, 6 Honduras Street London EC1Y 0th
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change account reference date company current extended
Date: 22 Mar 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Foster Bowman
Change date: 2017-04-01
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type full
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person secretary company with change date
Date: 30 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-28
Officer name: Marion Mobley Bowman
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Foster Bowman
Change date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marion Mobley Bowman
Change date: 2009-07-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Foster Bowman
Change date: 2009-07-01
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
Documents
Accounts with accounts type full
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/03/02
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Some Companies
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 05656850 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALSBURY PROPERTY DEVELOPERS LTD
35 CHURCHILL PARK,NOTTINGHAM,NG4 2HF
Number: | 10734680 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WESTBY STREET,LYTHAM ST. ANNES,FY8 5JF
Number: | 01226504 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 BELVEDERE ROAD,BEXLEYHEATH,DA7 4PA
Number: | 11547708 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD,LEICESTER,LE8 6EP
Number: | 08696222 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A SAXON DALE,NORTHAMPTONSHIRE,NN16 9JN
Number: | 00984927 |
Status: | ACTIVE |
Category: | Private Limited Company |