9 CLIENTS SEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
10/02/2410 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/01/2421 January 2024 | Micro company accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Registered office address changed from 2nd Floor, Ca House, 1 Northey Strett London E14 8BT United Kingdom to 1 2nd Floor, Ca House 1 Northey Street London London E14 8BT on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from 1 2nd Floor, Ca House 1 Northey Street London London E14 8BT England to 1 Northey Street 2nd Floor, Ca House London E14 8BT on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
11/02/2211 February 2022 | Termination of appointment of John Norman as a director on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/12/212 December 2021 | Registered office address changed from C/O John Norman 59a Old Sarum Airfield Old Sarum Salisbury SP4 6DZ to 2nd Floor, Ca House, 1 Northey Strett London E14 8BT on 2021-12-02 |
02/12/212 December 2021 | Termination of appointment of John Norman as a secretary on 2021-12-02 |
02/12/212 December 2021 | Appointment of Mr Richard Cox as a secretary on 2021-12-02 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/09/1626 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
13/02/1513 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O RICH TALBOT, BEST STL CA HOUSE 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT ENGLAND |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TALBOT |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR JOHN NORMAN |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/10/1316 October 2013 | SECRETARY APPOINTED MR JOHN NORMAN |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, SECRETARY ELLIS BYRNE NIJMWEGEN |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 30/07/2013 |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O RICH TALBOT 73 TITCHFIELD ROAD CARSHALTON SURREY SM5 1PU UNITED KINGDOM |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013 |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS BYRNE NIJMWEGEN / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 24/02/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O 2ND FLOOR, CA HOUSE 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT UNITED KINGDOM |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FIRST FLOOR, 1 GATTON ROAD TOOTING BROADWAY LONDON SW17 0EX |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/09/0914 September 2009 | CURRSHO FROM 28/02/2010 TO 31/01/2010 |
14/09/0914 September 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
10/08/0910 August 2009 | DIRECTOR APPOINTED MR RICHARD MARK TALBOT |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEMBER / 20/04/2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company