Advanced company searchLink opens in new window

SIGMA SPORTS LIMITED

Company number 04842265

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)
18 Jan 2021 MR01 Registration of charge 048422650006, created on 8 January 2021
03 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jul 2020 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
08 Jul 2020 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
07 Jul 2020 PSC07 Cessation of Bradshaw Taylor Limited as a person with significant control on 7 December 2018
07 Jul 2020 PSC02 Notification of Sigma Sports Holdings Limited as a person with significant control on 7 December 2018
23 Jun 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 MR04 Satisfaction of charge 4 in full
02 Oct 2019 MR05 All of the property or undertaking no longer forms part of charge 5
02 Oct 2019 MR05 All of the property or undertaking no longer forms part of charge 4
30 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
24 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Feb 2019 AA Full accounts made up to 31 May 2018
13 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2018 SH06 Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 2,200,004
13 Dec 2018 SH03 Purchase of own shares.
29 Nov 2018 CH01 Director's details changed for Ian Whittingham on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Jason Brian Turner on 23 November 2018
28 Nov 2018 CH01 Director's details changed for Ian Whittingham on 23 November 2018
28 Nov 2018 AP03 Appointment of Mr Ian Whittingham as a secretary on 23 November 2018
28 Nov 2018 TM02 Termination of appointment of Mercia Wakefield as a secretary on 23 November 2018
28 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 Apr 2018 AP01 Appointment of Mr James Stewart Mceuen as a director on 22 March 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10