Advanced company searchLink opens in new window

SEGURO RECRUITMENT LTD

Company number 12384834

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)
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 January 2022
30 Jan 2023 AA01 Current accounting period shortened from 31 January 2022 to 30 January 2022
04 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
05 Sep 2022 AD01 Registered office address changed from Suite 27, Foundry House Widnes Business Park Foundry Lane Widnes Cheshire WA8 8WD England to 202 Stanley Road Bootle Merseyside L20 3EN on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Miss Kerrie Ann Clarke on 5 September 2022
05 Sep 2022 PSC04 Change of details for Miss Kerrie Ann Clarke as a person with significant control on 5 September 2022
07 Jun 2022 PSC04 Change of details for Miss Kerrie Ann Clarke as a person with significant control on 1 June 2022
07 Jun 2022 CH01 Director's details changed for Miss Kerrie Ann Clarke on 1 June 2022
02 Mar 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Mar 2022 AD01 Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Suite 27, Foundry House Widnes Business Park Foundry Lane Widnes Cheshire WA8 8WD on 2 March 2022
02 Mar 2022 PSC04 Change of details for Miss Kerrie Ann Clarke as a person with significant control on 1 January 2022
02 Mar 2022 PSC07 Cessation of Nicola Reilly as a person with significant control on 1 January 2022
02 Mar 2022 TM01 Termination of appointment of Nicola Reilly as a director on 1 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 January 2021
02 Dec 2021 PSC04 Change of details for Miss Nicola Molloy as a person with significant control on 30 November 2021
02 Dec 2021 CH01 Director's details changed for Miss Nicola Molloy on 30 November 2021
10 Jun 2021 PSC01 Notification of Nicola Molloy as a person with significant control on 21 May 2021
10 Jun 2021 PSC01 Notification of Kerrie Ann Clarke as a person with significant control on 21 May 2021
10 Jun 2021 PSC07 Cessation of Paul Ronald Clarke as a person with significant control on 21 May 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2
26 May 2021 TM01 Termination of appointment of Paul Ronald Clarke as a director on 21 May 2021
03 Mar 2021 AP01 Appointment of Miss Kerrie Ann Clarke as a director on 26 February 2021
24 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates