Advanced company searchLink opens in new window

SEGACUM LTD

Company number 08432560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 PSC04 Change of details for Mr Petar Kirilov Petrov as a person with significant control on 20 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Petar Kirilov Petrov on 20 November 2020
01 Dec 2020 AD01 Registered office address changed from Flat 22 Mercury Gardens Romford RM1 3HE to 70 Waterson Vale Chelmsford CM2 9PB on 1 December 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
19 Nov 2013 CH01 Director's details changed for Petar Kirilov Petrov on 17 November 2013
19 Nov 2013 AD01 Registered office address changed from 83 Charrington Court Romford RM1 1TF England on 19 November 2013