Advanced company searchLink opens in new window

SEGUNDA MANAGEMENT LTD

Company number 05481358

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)
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Jul 2023 AP01 Appointment of Mr Michael Macnaughton as a director on 14 July 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
24 Sep 2021 AP01 Appointment of Michael Henry Richardson as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of Matthew Shribman as a director on 14 September 2021
03 Sep 2021 CH01 Director's details changed for Julia Elisabeth Owen Gibbon on 3 September 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
24 Jun 2021 AP01 Appointment of Julia Elisabeth Owen Gibbon as a director on 24 June 2021
25 Mar 2021 TM01 Termination of appointment of Elizabeth Forbes as a director on 25 March 2021
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Aug 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA United Kingdom to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 12 August 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 202 Fulham Road London Chelsea SW10 9PJ England to 9 Spring Street Basement Office, 9 Spring Street London W2 3RA W2 3RA on 20 February 2020
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AP01 Appointment of Mr Matthew Shribman as a director on 17 September 2018
14 Aug 2018 TM01 Termination of appointment of Simon Roger Ashard as a director on 13 August 2018
26 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
10 Jan 2018 TM02 Termination of appointment of Islington Properties Ltd as a secretary on 10 January 2018