SEGREGATED PAYMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/02/247 February 2024 Cessation of Toccata Inc as a person with significant control on 2023-03-21

View Document

07/02/247 February 2024 Notification of Daniel Adam Charles Becker as a person with significant control on 2023-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Appointment of Mr. Stanley Eduard Skoglund as a director on 2022-07-01

View Document

23/09/2223 September 2022 Registered office address changed from PO Box Room 22 Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL England to Room 21, 82 Great North Road Great North Road Hatfield AL9 5BL on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from Room 21, 82 Great North Road Great North Road Hatfield AL9 5BL England to Room 21, Great North Business Centre 82 Great North Road Hatfield AL9 5BL on 2022-09-23

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 Appointment of Mr. David Gary Gough as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY SKOGLUND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O STANLEY SKOGLUND 9A THREE KINGS MEADOW THREE KINGS MEADOW OXFORD OX2 0DP ENGLAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR. ANTONIOS SOLOMON

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELLE BEARDSLEY / 13/02/2019

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STANLEY SKOGLUND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 3 BEECHCROFT COMPTON STREET COMPTON WINCHESTER SO21 2AS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 27/10/11 STATEMENT OF CAPITAL GBP 125000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 DIRECTOR APPOINTED CATHERINE MICHELLE BEARDSLEY

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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