Advanced company searchLink opens in new window

GE CAPITAL SIGMA HOLDING LTD

Company number 02103739

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Jan 2024 AP01 Appointment of Wan Shariah Binti Wan Mahmud as a director on 11 January 2024
12 Jan 2024 PSC07 Cessation of Paul Stewart Girling as a person with significant control on 11 January 2024
23 Jun 2023 AA Full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 PSC01 Notification of Paul Stewart Girling as a person with significant control on 11 February 2022
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Jonathan Lawrence John Gatt as a director on 11 February 2022
21 Jul 2021 AP01 Appointment of Jonathan Lawrence John Gatt as a director on 21 July 2021
21 Jul 2021 TM01 Termination of appointment of Norris Andrew Geldard as a director on 21 July 2021
10 Jun 2021 AA Full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Aug 2019 PSC07 Cessation of Ge Capital Corporation (Holdings) as a person with significant control on 23 July 2019
07 Aug 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 23 July 2019
15 May 2019 AP01 Appointment of Norris Andrew Geldard as a director on 15 May 2019
03 Apr 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2019
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
12 Feb 2019 SH20 Statement by Directors
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 1.00
12 Feb 2019 CAP-SS Solvency Statement dated 05/02/19