SEGRO (EMG UNIT 4) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Daniel Terrance Holford on 2025-03-27

View Document

12/12/2412 December 2024 Director's details changed for Mr Daniel Terrance Holford on 2024-12-05

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/08/2431 August 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Daniel Terrance Holford as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of James William Aleck Craddock as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Paras Raj Patel as a director on 2023-12-31

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023

View Document

06/07/236 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / SEGRO (EMG) LIMITED / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

03/01/193 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED SEGRO (EMG UNIT 3) LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

01/06/181 June 2018 ADOPT ARTICLES 23/05/2018

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BIOWATT BIOGAS LIMITED


  • 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