- Company Overview for SIGMA TECH PRO LTD (11473206)
- Filing history for SIGMA TECH PRO LTD (11473206)
- People for SIGMA TECH PRO LTD (11473206)
- More for SIGMA TECH PRO LTD (11473206)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2023 | TM01 | Termination of appointment of Danilo Campestrin as a director on 1 September 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr Volodymyr Melnykovskyi as a director on 18 November 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Feb 2022 | PSC01 | Notification of Andrii Maslov as a person with significant control on 7 February 2022 | |
07 Feb 2022 | PSC07 | Cessation of Danilo Campestrin as a person with significant control on 7 February 2022 | |
28 Jul 2021 | PSC01 | Notification of Danilo Campestrin as a person with significant control on 30 June 2021 | |
25 Jul 2021 | AD01 | Registered office address changed from 70 Queen Victoria Street London Greater London EC4N 4SJ United Kingdom to 150 Fleet Street London EC4A 2DQ on 25 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
04 Jun 2021 | AP01 | Appointment of Prof. Danilo Campestrin as a director on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Oleksandr Razinkov as a director on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 120 High Road East Finchley London N2 9ED England to 70 Queen Victoria Street London Greater London EC4N 4SJ on 2 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Lev Teliashov as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Oleg Bronchenko as a person with significant control on 9 May 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2019
|
|
21 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 120 High Road East Finchley London N2 9ED on 22 January 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates |