Advanced company searchLink opens in new window

SIGMA TECH PRO LTD

Company number 11473206

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)
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
  • GBP 90
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