SEGURU LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Flat 7 Old Street Mews 44 Bradford Street Braintree Essex CM7 9AT England to 44 Bradford Street Braintree CM7 9AT on 2023-09-12

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-12-31

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

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM OFFICE 4 FIRST FLOOR OFFICE 316D HIGH ROAD BENFLEET ESSEX SS7 5HB ENGLAND

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 7 OLD STREET MEWS 44 BRADFORD STREET BRAINTREE ESSEX CM7 9AT ENGLAND

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL MASSEY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CRAIG WOODS

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WOODS

View Document

15/10/1915 October 2019 CESSATION OF CHERYL IRENE ELIZABETH MASSEY AS A PSC

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 2D WENSLEY HOUSE 9 PURDEYS WAY ROCHFORD SS4 1ND UNITED KINGDOM

View Document

23/10/1823 October 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

31/08/1831 August 2018 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