CIGMA IT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06517540 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CIGMA IT SOLUTIONS LIMITED is an active private limited company with number 06517540. It was incorporated 16 years, 3 months, 8 days ago, on 28 February 2008. The company address is 109 Blunden Drive, Slough, SL3 8WQ.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 24 Mar 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-02
Officer name: Olubunmi Bunmi Ishmael
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Old address: C/O Ft Associates Ltd 27 Old Gloucester Street London WC1N 3AX England
Change date: 2013-10-23
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Old address: 126 Maplin Park Slough SL3 8XZ England
Change date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: 35 Prichard Court Georges Road London N7 8HZ England
Change date: 2012-03-29
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: 126 Maplin Park Langley Slough Berkshire SL3 8XZ United Kingdom
Change date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yomi Ishmael
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Some Companies
35 MILL LANE,PRESTON,PR2 3HD
Number: | 11926526 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANVERS STREET,BATH,BA1 1JQ
Number: | 09274985 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 06513991 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROBERTS MEWS,ORPINGTON,BR6 0JP
Number: | 10467656 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILL AVENUE,AMERSHAM,HP6 5BD
Number: | 11520769 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 ROCHDALE ROAD,BURY,BL9 7BB
Number: | 08350166 |
Status: | ACTIVE |
Category: | Private Limited Company |