SYGMA TELECOMMUNICATIONS LIMITED

Sallets Barn High Easter Road Sallets Barn High Easter Road, Dunmow, CM6 1ND, England
StatusACTIVE
Company No.07122384
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

SYGMA TELECOMMUNICATIONS LIMITED is an active private limited company with number 07122384. It was incorporated 14 years, 4 months, 23 days ago, on 12 January 2010. The company address is Sallets Barn High Easter Road Sallets Barn High Easter Road, Dunmow, CM6 1ND, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: Office 409 6 Hays Lane London Bridge London SE1 2HB England

New address: Sallets Barn High Easter Road Barnston Dunmow CM6 1nd

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: Office 409 6 Hays Lane London Bridge London SE1 2HB

Old address: Office 115, 239 Kensington High Street Kensington London W8 6SA United Kingdom

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilton Corporate Services Limited

Termination date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-29

New address: Office 115, 239 Kensington High Street Kensington London W8 6SA

Old address: 26 Grosvenor Street Mayfair London W1K 4QW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abdelrahman Ragheb Abdelghaffar Elsergani

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Ragheb Abdelghaffar Elsergani

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 27 St Peters Street Stamford Lincs PE9 2PF England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wilton Corporate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Crook

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeremy Crook

Change date: 2011-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: 11a Austin Street Stamford Lincs PE9 2QR England

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J POLE LIMITED

THE OLD EMPORIUM,LANGPORT,TA10 9PQ

Number:06030036
Status:ACTIVE
Category:Private Limited Company

BOX TV (S&L) LIMITED

9TH FLOOR, WINCHESTER HOUSE,LONDON,NW1 5RA

Number:04279801
Status:ACTIVE
Category:Private Limited Company

FARNHOUSE INVESTMENTS LTD

36 CARLTON ROAD,BOLTON,BL1 5HY

Number:11243191
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ORTHOPAEDIC LLP

MANOR LODGE,STOCKPORT,SK8 2NT

Number:OC342826
Status:ACTIVE
Category:Limited Liability Partnership

POLYMER SCIENCES LTD

THE GARDEN HOUSE, SOUTHDOWN ROAD,WINCHESTER,SO21 2BX

Number:04944084
Status:ACTIVE
Category:Private Limited Company

SELWYN'S LIMITED

1 PICTON LANE,SWANSEA,SA1 4AF

Number:06651336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source