SEGMENTUS GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-27

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

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

View Document

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

View Document

15/05/2315 May 2023 Resolutions

View Document

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

View Document

15/05/2315 May 2023 Statement of affairs

View Document

15/05/2315 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Robert Mcnicol Beaugie as a director on 2021-11-25

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

26/08/2026 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 132 NEW PARK ROAD LONDON SW2 4LW UNITED KINGDOM

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROBERT MCNICOL BEAUGIE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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