9 CLIENTS SEM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-01-31

View Document

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

View Document

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

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of John Norman as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

02/12/212 December 2021 Termination of appointment of John Norman as a secretary on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Richard Cox as a secretary on 2021-12-02

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TALBOT

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR JOHN NORMAN

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR JOHN NORMAN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY ELLIS BYRNE NIJMWEGEN

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 30/07/2013

View Document

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

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS BYRNE NIJMWEGEN / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 24/02/2010

View Document

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

View Document

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

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FIRST FLOOR, 1 GATTON ROAD TOOTING BROADWAY LONDON SW17 0EX

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 CURRSHO FROM 28/02/2010 TO 31/01/2010

View Document

14/09/0914 September 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR RICHARD MARK TALBOT

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEMBER / 20/04/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information