SIGMA CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 07572859 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SIGMA CONSULTANCY SERVICES LTD is an active private limited company with number 07572859. It was incorporated 13 years, 2 months, 17 days ago, on 22 March 2011. The company address is Ground Floor, Unit 1 Ground Floor, Unit 1, Canary Wharf, E14 9TS, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 07 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 21 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Malik Habib Ur Rehman
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rohail Masood
Termination date: 2021-12-01
Documents
Notification of a person with significant control
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malik Habib Ur Rehman
Notification date: 2021-12-01
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-01
Psc name: Rohail Masood
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malik Habib Ur Rehman
Termination date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Malik Habib Ur Rehman
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Rohail Masood
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Rohail Masood
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change account reference date company previous extended
Date: 18 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
Old address: Unit 01 11 Skylines Business Village Canary Wharf London E14 9TS England
Change date: 2016-08-23
New address: Ground Floor, Unit 1 11 Skylines Business Village Canary Wharf London E14 9TS
Documents
Resolution
Date: 15 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-12
Officer name: Muhammed Ali Malik
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malik Habib Ur Rehman
Appointment date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
New address: Unit 01 11 Skylines Business Village Canary Wharf London E14 9TS
Change date: 2016-08-12
Old address: 208 Green Lane Ilford Essex IG1 1YL
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
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: 30 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammed Ali Malik
Change date: 2015-06-10
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 11 Skylines Village, Limeharbour Canary Wharf London E14 9TS
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Ali Malik
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammed Malik
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malik Habiburrehman
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Ali Malik
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammed Malik
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammed Malik
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malik Habiburrehman
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malik Habib Ur Rehman
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Ali Malik
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-10
Officer name: Mr Malik Habib Ur Rehman
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 28 Beaufort Court Admirals Way London E14 9XL United Kingdom
Change date: 2012-04-11
Documents
Some Companies
5 SOVEREIGN PARK CLEVELAND WAY,HEMEL HEMPSTEAD,HP2 7DA
Number: | 02540429 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIN MILL FARM,CASTLE DOUGLAS,
Number: | SL004074 |
Status: | ACTIVE |
Category: | Limited Partnership |
58 SOUTH STREET,ST. AUSTELL,PL25 5BN
Number: | 11659880 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND PLACE, SUITE G3,WICKFORD,SS11 8YB
Number: | 07136293 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE STUDIOS 322 CHORLEY OLD,LANCASHIRE,BL1 4JU
Number: | 03430447 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,DRIFFIELD,YO25 9AS
Number: | 09585398 |
Status: | ACTIVE |
Category: | Private Limited Company |