Advanced company searchLink opens in new window

SEGERO LTD

Company number 08570556

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)
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
24 Jun 2016 TM01 Termination of appointment of Nigel Malcolm Mansfield as a director on 29 April 2016
24 Jun 2016 TM02 Termination of appointment of Nigel Mansfield as a secretary on 29 April 2016
19 Feb 2016 AP01 Appointment of Mr Brian Myers as a director on 19 February 2016
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AP03 Appointment of Mr Dominic Hammond as a secretary on 1 August 2015
27 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Feb 2015 AD01 Registered office address changed from 37 Aldam Road Sheffield S17 4GA to Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 2 February 2015
25 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
16 May 2014 AD01 Registered office address changed from Sheraton House Castle Park Cambridge Cambridge CB3 0AX England on 16 May 2014
27 Mar 2014 TM01 Termination of appointment of John Mansfield as a director
06 Mar 2014 AP01 Appointment of Simon Tappin as a director
06 Mar 2014 AP01 Appointment of Kevin Jeffrey Beckett as a director
06 Mar 2014 AP01 Appointment of Dominic James Hammond as a director
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted