SEGMENTUM ANALYSIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-16 with updates |
| 20/01/2520 January 2025 | Change of details for Mr Matthew Williams as a person with significant control on 2025-01-17 |
| 06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/10/2431 October 2024 | Director's details changed for Matthew Williams on 2024-09-06 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/04/233 April 2023 | Registered office address changed from Biocity, Pennyfoot Street Pennyfoot Street Nottingham NG1 1GF England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2023-04-03 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 08/08/218 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/09/193 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER ACTON |
| 12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAMS / 12/01/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/04/198 April 2019 | CESSATION OF PETER ACTON AS A PSC |
| 14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 108 HAZELLVILLE ROAD UPPER HOLLOWAY LONDON N19 3NA |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
| 10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ACTON / 01/08/2015 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/09/1518 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 04/08/2015 |
| 25/08/1525 August 2015 | PREVSHO FROM 31/07/2015 TO 31/05/2015 |
| 25/08/1525 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/07/1430 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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