AD01 |
Registered office address changed from 65 Sloane Street London SW1X 9SH England to 45 Pont Street London SW1X 0BD on 2024-05-22
filed on: 22nd, May 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 21st, May 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Pont Street London SW1X 0BD England to 65 Sloane Street London SW1X 9SH on 2023-11-20
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2023-03-07 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-02-03 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-29
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-02-03
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed segetia (uk) LIMITEDcertificate issued on 01/09/23
filed on: 1st, September 2023
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2023-06-14 director's details were changed
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-06-14 director's details were changed
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-29
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, May 2022
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 48 Dover Street London W1S 4FF England to 45 Pont Street London SW1X 0BD on 2022-05-03
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-11
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-11
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-29
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 48 Dover Street London W1S 4FF to 45 Pont Street London SW1X 0BD at an unknown date
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2020-04-30 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-29
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-09-29: 175000.00 GBP
filed on: 29th, September 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, July 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2020-01-22
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 14th, May 2019
|
accounts |
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-30
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-07
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-30
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-10
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 21st, May 2018
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2018-04-27
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-27
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-01-16
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 19th, September 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 48 Dover Street London W1S 4FF England to 48 Dover Street London W1S 4FF on 2017-02-06
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 48 Dover Street London W1S 4FF on 2016-07-07
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, May 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2016-02-05 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 100000.00 GBP
filed on: 26th, January 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-07
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 5th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2015
|
incorporation |
Free Download
(31 pages)
|