SYGNA (EMEA) LIMITED: Filings
Overview
| Company Name | SYGNA (EMEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04433181 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SYGNA (EMEA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 044331810003, created on Oct 20, 2025 | 49 pages | MR01 | ||
Satisfaction of charge 044331810002 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to The Portland Building 27-28 Church Street Brighton BN1 1RB | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ | 1 pages | AD03 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with updates | 3 pages | CS01 | ||
Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ | 1 pages | AD02 | ||
Change of details for Sygna Group Emea Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Matthew Roche as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Cessation of William Bruce Harrison as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Change of details for Sygna Group Emea Limited as a person with significant control on Dec 07, 2022 | 2 pages | PSC05 | ||
Registration of charge 044331810002, created on Dec 19, 2023 | 60 pages | MR01 | ||
Termination of appointment of Romana Kushney as a secretary on Nov 08, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with updates | 4 pages | CS01 | ||
Change of details for Logi-Tek Group Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Andrew Knellar as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Kevin Fletcher on Apr 21, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew Roche as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Miles Edward Redding as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Remi Jose Portes on Apr 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Fletcher on Apr 18, 2023 | 2 pages | CH01 | ||
Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH to Level 9 One Canada Square Canary Wharf London E14 5AA on Dec 07, 2022 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0