SEGMENTSTREAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 03/12/243 December 2024 | Change of details for Mr Constantine Yurevich as a person with significant control on 2024-12-03 |
| 03/12/243 December 2024 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to 86-90 Paul Street London EC2A 4NE on 2024-12-03 |
| 03/12/243 December 2024 | Director's details changed for Mr Constantine Yurevich on 2024-12-03 |
| 11/11/2411 November 2024 | Change of details for Mr Constantine Yurevich as a person with significant control on 2024-10-28 |
| 08/11/248 November 2024 | Director's details changed for Mr Constantine Yurevich on 2024-10-28 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/04/245 April 2024 | Statement of capital following an allotment of shares on 2023-06-13 |
| 02/04/242 April 2024 | Second filing of Confirmation Statement dated 2023-07-18 |
| 24/10/2324 October 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-24 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 04/04/224 April 2022 | Appointment of Mr Pavel Piatrynich as a director on 2021-11-08 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with updates |
| 15/03/2115 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 16/02/2116 February 2021 | PSC'S CHANGE OF PARTICULARS / MR PAVEL PIATRYNICH / 15/02/2021 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE YUREVICH / 11/05/2020 |
| 11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CONSTANTINE YUREVICH / 11/05/2020 |
| 20/02/2020 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CONSTANTINE YUREVICH / 20/09/2019 |
| 23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CONSTANTINE YUREVICH / 20/09/2019 |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINE YUREVICH / 20/09/2019 |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 50 ALTURA TOWER BRIDGES COURT ROAD LONDON SW11 3GZ UNITED KINGDOM |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
| 26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAVEL PIATRYNICH / 19/07/2018 |
| 12/04/1912 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 28/03/1928 March 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 1063.83 |
| 19/07/1819 July 2018 | 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