Advanced company searchLink opens in new window

SEGMENT INTERNATIONAL TECHNOLOGIES UK LIMITED

Company number 10933621

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2022 DS01 Application to strike the company off the register
25 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Mariam Yusuf Sattar as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Sarah Magdalene Dilorenzo as a director on 1 April 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2021 PSC05 Change of details for Twilio, Inc. as a person with significant control on 1 September 2021
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Jul 2021 PSC02 Notification of Twilio, Inc. as a person with significant control on 2 November 2020
21 Jul 2021 PSC07 Cessation of Peter Reinhardt as a person with significant control on 2 November 2020
25 Jun 2021 TM01 Termination of appointment of Mark Aaron Kahn as a director on 24 June 2021
25 Jun 2021 AP01 Appointment of Mariam Yusuf Sattar as a director on 24 June 2021
25 Jun 2021 AP01 Appointment of Hans Christopher Ottosson as a director on 24 June 2021
25 Jun 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Sandra Adele Smith as a director on 24 June 2021
26 Feb 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 September 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve financial statements/ 12/05/2019
13 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
07 Jan 2019 AP01 Appointment of Sandra Adele Smith as a director on 1 January 2019