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)
01 May 2024 CS01 Confirmation statement made on 16 March 2024 with updates
09 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 61,155.8901
18 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 60,897.1351
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CH01 Director's details changed for Peter Needle on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 4th Floor, 86-90 Paul Street London EC2A 4NE England to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF on 22 November 2021
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2021
  • GBP 37,889.658
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 37,889.055
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/21
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CH01 Director's details changed for Peter Needle on 3 September 2020
19 May 2020 CH01 Director's details changed for Peter Needle on 16 March 2020
19 May 2020 CH01 Director's details changed for Mr Constantino Rocos on 16 March 2020
19 May 2020 CS01 Confirmation statement made on 16 March 2020 with updates
19 May 2020 PSC07 Cessation of Peter David Needle as a person with significant control on 5 December 2019
19 May 2020 PSC07 Cessation of Ian Hepworth as a person with significant control on 5 December 2019
19 May 2020 PSC01 Notification of Patrick Wall as a person with significant control on 5 December 2019
30 Mar 2020 SH10 Particulars of variation of rights attached to shares
30 Mar 2020 SH08 Change of share class name or designation
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 3,342.9231