SEGULA TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/01/2521 January 2025 Registration of charge 047731310001, created on 2025-01-16

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr Robin William Cashmore as a director on 2024-05-23

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Stéphane Serge Gérard Le Corre as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Amroze Adjuward as a director on 2023-12-01

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Notification of a person with significant control statement

View Document

04/02/224 February 2022 Cessation of Segula Technologies as a person with significant control on 2017-06-22

View Document

04/02/224 February 2022 Appointment of Stéphane Serge Gérard Le Corre as a director on 2021-09-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Termination of appointment of Frederic Rene Joseph Fabre as a director on 2022-02-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Corine Maíté De Bilbao as a director on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-BERNARD FAIVRE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENT GERMAIN

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR FREDERIC RENE JOSEPH FABRE

View Document

02/06/202 June 2020 SECRETARY APPOINTED MR IAN ROBERT CRAWFORD

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGULA TECHNOLOGIES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MATTEO GERA

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR LAURENT PHILIPPE ROBERT GERMAIN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GONCALVES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR. PHILIPPE MANUEL GONCALVES

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BERNARD JOSEPH MICHEL FAIVRE / 26/08/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT NACINOVIC

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAVIER CONDE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JEAN-BERNARD JOSEPH MICHEL FAIVRE

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM OFFICE FPL BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM BUILDING 3 566 CHISWICK HIGH ROAD, CHISWICK LONDON W4 5YA UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NACINOVIC / 01/10/2009

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 21/05/10 NO CHANGES

View Document

25/01/1025 January 2010 APPROVAL OF ACCTS & DIRECTORS REPORT 07/08/2009

View Document

25/01/1025 January 2010 APPROVAL OF ACCTS & DIRECTORS REPORT 07/08/2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAVIER CONDE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC COSSAIS

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY APPOINTED BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR PHILIPPE PIERRE GUILLAUMIE LOGGED FORM

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED FREDERIC ALAIN COSSAIS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE GUILLAUMIE

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED PHILIPPE PIERRE GUILLAUMIE

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANK VIENOT

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALBERT NACINOVIC

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MARTINUCCI

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 S386 DISP APP AUDS 14/10/04

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 S366A DISP HOLDING AGM 14/10/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 29/08/03

View Document

08/09/038 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/038 September 2003 £ NC 100/10000 29/08/03

View Document

08/09/038 September 2003 APPT DIRS 29/08/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED SEGULA ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2963) LIMITED CERTIFICATE ISSUED ON 13/08/03

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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