SIGLION NOMINEE LIMITED: Filings
Overview
| Company Name | SIGLION NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09164628 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SIGLION NOMINEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Councillor Kelly Chequer as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graeme Ferguson Miller as a director on May 15, 2024 | 1 pages | TM01 | ||
Appointment of Councillor Michael Mordey as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Marilyn Rowntree as a director on May 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Civic Centre Burdon Road Sunderland Tyne and Wear SR2 7DN England to City Hall Sunderland City Council City Hall Plater Way Sunderland Tyne and Wear SR1 3AA on Jun 14, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Councillor Claire Rowntree on May 19, 2021 | 2 pages | CH01 | ||
Appointment of Councillor Claire Rowntree as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Stewart as a director on May 18, 2021 | 1 pages | TM01 | ||
Appointment of Councillor Paul Stewart as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Dale Michael Mordey as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Mcintyre as a director on Mar 25, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
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