AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 9th Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Apr 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sun, 31st Mar 2019: 50000.00 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41-43 South Street 41-43 South Street First Floor Bishops Stortford Herts England on Wed, 13th Nov 2019 to 41 - 43 South Street First Floor Bishop's Stortford Herts CM23 3AG
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 South Street Bishop's Stortford Herts CM23 3AG England on Wed, 24th Apr 2019 to 41-43 South Street 41-43 South Street First Floor Bishops Stortford Herts
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sycamores Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QH England on Mon, 14th May 2018 to 41 South Street Bishop's Stortford Herts CM23 3AG
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on Fri, 22nd Apr 2016 to Sycamores Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QH
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed zigma holdings LTDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd May 2012. Old Address: Unit 11 M11 Business Link Parsonage Lane Stansted Essex CM24 8TY
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 20th Jul 2010. Old Address: the Chestnuts 4 Stortford Road Dunmow Essex CM6 1DA United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Apr 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(17 pages)
|