- Company Overview for SEGAVAS LTD (07592753)
- Filing history for SEGAVAS LTD (07592753)
- People for SEGAVAS LTD (07592753)
- More for SEGAVAS LTD (07592753)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Nov 2023 | PSC04 | Change of details for Mr Peter Savage as a person with significant control on 12 November 2023 | |
12 Nov 2023 | PSC04 | Change of details for Mrs Laura Savage as a person with significant control on 12 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Laura Savage as a person with significant control on 1 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Peter Savage as a person with significant control on 1 November 2023 | |
10 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 208 Broadway Didcot Oxfordshire OX11 8RN on 2 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Peter Daniel Savage on 1 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Lower Lakes Straight Drove Chilton Trinity Bridgwater Somerset TA5 2BQ to Freshford House Redcliffe Way Bristol BS1 6NL on 5 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |