SEGMENTUS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Liquidators' statement of receipts and payments to 2025-04-27 |
16/05/2416 May 2024 | Liquidators' statement of receipts and payments to 2024-04-27 |
26/02/2426 February 2024 | Registered office address changed from PO Box 4385 11482236 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 |
21/02/2421 February 2024 | Registered office address changed to PO Box 4385, 11482236 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21 |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Registered office address changed from 132 New Park Road London SW2 4LW England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-15 |
15/05/2315 May 2023 | Statement of affairs |
15/05/2315 May 2023 | Resolutions |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
08/01/238 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
08/01/238 January 2023 | Micro company accounts made up to 2021-07-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-19 with no updates |
07/12/217 December 2021 | Termination of appointment of Robert Mcnicol Beaugie as a director on 2021-11-25 |
16/11/2116 November 2021 | Registered office address changed from Suite 78 334 Kennington Lane Vauxhall London SE11 5HY to 132 New Park Road London SW2 4LW on 2021-11-16 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
26/08/2026 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 132 NEW PARK ROAD LONDON SW2 4LW UNITED KINGDOM |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR ROBERT MCNICOL BEAUGIE |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
25/07/1825 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