- Company Overview for SEGO ENVIRONMENTAL LTD (11068256)
- Filing history for SEGO ENVIRONMENTAL LTD (11068256)
- People for SEGO ENVIRONMENTAL LTD (11068256)
- More for SEGO ENVIRONMENTAL LTD (11068256)
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 Dec 2023 | AD01 | Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 19 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
23 Oct 2023 | AD01 | Registered office address changed from 61 Bridge Street 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 23 October 2023 | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 23 November 2022 | |
21 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 23 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
28 Jul 2021 | PSC07 | Cessation of Reginald Fowler as a person with significant control on 27 July 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | AD01 | Registered office address changed from Chynoweth House, Apt. 28021 Trevissom Park Truro TR4 8UN England to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 11 November 2020 | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 25 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
18 Oct 2019 | PSC01 | Notification of Reginald Fowler as a person with significant control on 18 October 2019 | |
21 Sep 2019 | AD01 | Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to Chynoweth House, Apt. 28021 Trevissom Park Truro TR4 8UN on 21 September 2019 | |
21 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
07 Sep 2018 | PSC01 | Notification of Heiner Groth as a person with significant control on 31 December 2017 | |
07 Sep 2018 | PSC03 | Notification of Udo Schuster as a person with significant control on 17 November 2017 | |
13 Jan 2018 | PSC07 | Cessation of Heike Ortmann as a person with significant control on 31 December 2017 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|