SEGMENT PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 20/05/2520 May 2025 | Amended total exemption full accounts made up to 2024-05-31 |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 02/06/242 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/05/2428 May 2024 | Notification of Ervin Pergjergji as a person with significant control on 2024-05-28 |
| 28/05/2428 May 2024 | Cessation of Ervin Pergjergji as a person with significant control on 2024-05-28 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 23/01/2423 January 2024 | Registered office address changed from 1 Hardwicks Square London SW18 4AW England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2024-01-23 |
| 22/01/2422 January 2024 | Change of details for Mr Ervin Pergjergji as a person with significant control on 2024-01-10 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 24/04/2324 April 2023 | Certificate of change of name |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 7 BURRAGE COURT,WORGAN STREET LONDON SE16 7WA UNITED KINGDOM |
| 19/01/1719 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company