SEGAVAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
20/03/2520 March 2025 | Registered office address changed from 208 Broadway Didcot Oxfordshire OX11 8RN England to 17 Market Street Woodstock OX20 1SU on 2025-03-20 |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
12/11/2312 November 2023 | Change of details for Mrs Laura Savage as a person with significant control on 2023-11-12 |
12/11/2312 November 2023 | Change of details for Mr Peter Savage as a person with significant control on 2023-11-12 |
10/11/2310 November 2023 | Notification of Peter Savage as a person with significant control on 2023-11-01 |
10/11/2310 November 2023 | Notification of Laura Savage as a person with significant control on 2023-11-01 |
10/11/2310 November 2023 | Withdrawal of a person with significant control statement on 2023-11-10 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
02/03/222 March 2022 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 208 Broadway Didcot Oxfordshire OX11 8RN on 2022-03-02 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/12/2018 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LOWER LAKES STRAIGHT DROVE CHILTON TRINITY BRIDGWATER SOMERSET TA5 2BQ |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL SAVAGE / 01/04/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
16/11/1816 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | 11/04/16 NO CHANGES |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR LAURA SAVAGE |
08/05/128 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/04/115 April 2011 | 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