SIGAM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-09-16 delete source_ip 134.213.58.24
2023-09-16 insert source_ip 151.106.40.44
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY HUGHES / 20/08/2022
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RAYMOND HUGHES / 20/08/2022
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RAYMOND HUGHES / 19/10/2022
2022-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY RAYMOND HUGHES / 19/10/2022
2022-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY HUGHES / 19/10/2022
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-28 insert cto Guy Hughes
2020-07-28 insert founder Simon Worby
2020-07-28 insert otherexecutives Simon Worby
2020-07-28 insert vpsales Ian Hocking
2020-07-28 insert person Ian Hocking
2020-07-28 update person_description Guy Hughes => Guy Hughes
2020-07-28 update person_description Simon Worby => Simon Worby
2020-07-28 update person_title Guy Hughes: null => Technical Director
2020-07-28 update person_title Simon Worby: null => Co - Founder; Project Director
2020-07-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-08 update person_description Guy Hughes => Guy Hughes
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY HUGHES
2017-09-28 update statutory_documents CESSATION OF MARY KATHERINE WORBY AS A PSC
2017-09-05 update website_status Disallowed => OK
2017-09-05 update robots_txt_status www.sigam.co.uk: 404 => 200
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13 update website_status FlippedRobots => Disallowed
2017-05-18 update website_status OK => FlippedRobots
2017-01-07 delete source_ip 37.188.123.160
2017-01-07 insert source_ip 134.213.58.24
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-23 update statutory_documents 20/11/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-21 update statutory_documents 20/11/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-08-20 => 2015-12-31
2014-05-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address BEEDON BASSETT BEEDON COMMON NEWBURY BERKSHIRE UNITED KINGDOM RG20 8TU
2013-12-07 insert address BEEDON BASSETT BEEDON COMMON NEWBURY BERKSHIRE RG20 8TU
2013-12-07 insert sic_code 62020 - Information technology consultancy activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-21 update statutory_documents 20/11/13 FULL LIST
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 11 => 3
2012-12-05 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2012-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION