Advanced company searchLink opens in new window

SEHGUH INVESTMENTS LIMITED

Company number 10029054

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 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
17 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
25 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
29 May 2020 AD01 Registered office address changed from 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Office 41, Burlington House Wellingborough Road Northampton Northamptonshire NN1 4EU on 29 May 2020
08 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Apr 2019 PSC04 Change of details for Mr Andrew Highes as a person with significant control on 27 March 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100
02 Apr 2019 PSC01 Notification of Andrew Highes as a person with significant control on 27 March 2019
27 Mar 2019 PSC07 Cessation of Jamie Carl Christopher Hughes as a person with significant control on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Andrew Hughes as a director on 27 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Sep 2018 CH01 Director's details changed for Mr Jamie Carl Christopher Hughes on 17 September 2018
18 Sep 2018 PSC04 Change of details for Mr Jamie Carl Christopher Hughes as a person with significant control on 17 September 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017