Advanced company searchLink opens in new window

THE SIGMA FINANCIAL GROUP LTD

Company number 01107944

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 8 February 2023
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
29 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,635
29 Feb 2016 TM01 Termination of appointment of Timothy Freeman as a director on 2 February 2016
28 Aug 2015 MR01 Registration of charge 011079440001, created on 21 August 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of Ian David Savage as a director on 30 April 2015