SIGMA SIGNS DIGITAL LTD

Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex
StatusACTIVE
Company No.08435411
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIGMA SIGNS DIGITAL LTD is an active private limited company with number 08435411. It was incorporated 11 years, 2 months, 29 days ago, on 07 March 2013. The company address is Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Philip Guildford

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Guildford

Notification date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Aaron Guildford

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENLODE BUSINESS OUTCOMES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11650755
Status:ACTIVE
Category:Private Limited Company

EVO FITNESS SHOP LTD

14 RAGSTONE ROAD,SLOUGH,SL1 2PU

Number:11272285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL REPOWERING LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL022680
Status:ACTIVE
Category:Limited Partnership

PR INDUSTRIAL LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:07056653
Status:LIQUIDATION
Category:Private Limited Company

RHODES HILL PLUMBING AND HEATING LIMITED

14 TURFLAND AVENUE,OLDHAM,OL2 6EL

Number:05370768
Status:ACTIVE
Category:Private Limited Company

RUM RUNNER HOLDINGS LTD

33 GREAT QUEEN STREET,LONDON,WC2B 5AA

Number:11172031
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