Advanced company searchLink opens in new window

SEGURA SYSTEMS LIMITED

Company number 07994220

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)
19 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital 09/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Dec 2019 AP01 Appointment of Mr Patrick Anthony Wall as a director on 9 December 2019
13 Dec 2019 AP01 Appointment of Mr Constantino Rocos as a director on 9 December 2019
13 Dec 2019 TM01 Termination of appointment of Malcolm Ferguson as a director on 9 December 2019
07 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2019
  • GBP 3,342.9231
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 3,342.9231
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2019.
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
26 Mar 2019 PSC04 Change of details for Ian Hepworth as a person with significant control on 1 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Malcolm Ferguson on 1 June 2018
20 Mar 2019 PSC04 Change of details for Mr Peter David Needle as a person with significant control on 1 August 2018
20 Mar 2019 CH01 Director's details changed for Peter Needle on 1 August 2018
11 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2017 TM01 Termination of appointment of Ian Hepworth as a director on 1 October 2017
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 3,657.2776
02 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Mar 2017 MR04 Satisfaction of charge 079942200001 in full
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3,271.4958
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2016 MR01 Registration of charge 079942200001, created on 30 August 2016
08 Aug 2016 AD02 Register inspection address has been changed to 5 Oakwood Drive Loughborough Leicestershire LE11 3QF
07 Jun 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,214.3528