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)
27 Apr 2016 TM01 Termination of appointment of Daniel Graeme Seager as a director on 13 November 2015
15 Dec 2015 AP01 Appointment of Mr Malcolm Ferguson as a director on 13 November 2015
09 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 3,214.357
30 Nov 2015 SH02 Sub-division of shares on 13 November 2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/11/2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 13/11/2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Apr 2015 AD01 Registered office address changed from , Loughborough Innovation Centre Charnwood Wing Loughborough University Science & Enterprise, Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ to 4th Floor, 86-90 Paul Street London EC2A 4NE on 21 April 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
09 Dec 2014 AP01 Appointment of Mr Daniel Graeme Seager as a director on 1 June 2013
03 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
19 Nov 2014 CH01 Director's details changed for Mr Ian Graham Hepworth on 16 November 2014
26 Sep 2014 CH01 Director's details changed for Peter Needle on 1 November 2013
26 Sep 2014 CH03 Secretary's details changed for Peter Needle on 1 November 2013
17 Sep 2014 AP01 Appointment of Mr Ian Graham Hepworth as a director on 1 January 2013
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 CERTNM Company name changed labeldrop LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
30 Oct 2013 CONNOT Change of name notice
28 Oct 2013 AD01 Registered office address changed from , the Stables Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, LE19 4XT, England on 28 October 2013
08 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Mar 2012 NEWINC Incorporation