SEGIT LTD

Company Documents

DateDescription
01/10/251 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/05/2523 May 2025 Declaration of solvency

View Document

04/04/254 April 2025 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-04

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Micro company accounts made up to 2025-02-23

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-11-30 to 2025-02-23

View Document

23/02/2523 February 2025 Annual accounts for year ending 23 Feb 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-11-30

View Document

25/10/2225 October 2022 Micro company accounts made up to 2020-11-30

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERWIN GOGOLIN / 23/05/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERWIN GOGOLIN / 08/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERWIN GOGOLIN / 14/02/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERWIN GOGOLIN / 29/01/2014

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOGOLING / 11/12/2013

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information