SEGIS-VIE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 10/04/2510 April 2025 | Registered office address changed from Flat 12 Orchard Mead House Finchley Road London NW11 8DJ England to 7 Longfield House St. Albans Road West Hatfield AL10 0st on 2025-04-10 |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/02/2220 February 2022 | Micro company accounts made up to 2021-05-31 |
| 16/02/2216 February 2022 | Director's details changed for Miss Segilola Ajibike Balogun on 2022-02-16 |
| 16/02/2216 February 2022 | Registered office address changed from 7 Longfield House 200 st. Albans Road West Hatfield AL10 0st England to Flat 12 Finchley Road London NW11 8DJ on 2022-02-16 |
| 16/02/2216 February 2022 | Registered office address changed from Flat 12 Finchley Road London NW11 8DJ England to Flat 12 Orchard Mead House Finchley Road London NW11 8DJ on 2022-02-16 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/02/217 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SEGILOLA BALOGUN / 19/07/2020 |
| 20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 96 CHASE ROAD ENFIELD LONDON N14 4LD ENGLAND |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MS SEGILOLA BALOGAN / 15/06/2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SEGILOLA BALOGUN / 16/01/2018 |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 7 LONGFIELD HOUSE 200 ST ALBANS ROAD WEST HATFIELD HERTFORDSHIRE AL10 0ST ENGLAND |
| 16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MS SEGILOLA BALOGAN / 16/01/2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGILOLA BALOGAN |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/02/175 February 2017 | CURRSHO FROM 30/06/2017 TO 31/05/2017 |
| 13/06/1613 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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