RESEARCH SEMANTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

01/06/251 June 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Resolutions

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

10/08/2410 August 2024 Termination of appointment of Emmanouil Vranakis as a director on 2024-08-08

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Suite Ra01 195-197 Wood Street London E17 3NU on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Arseni Sergeievich Gladkov on 2024-05-15

View Document

31/10/2331 October 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-10-31

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2022-08-02

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2020-08-02

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2021-11-03

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2019-08-02

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2020-04-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-02 with updates

View Document

09/06/229 June 2022 Amended micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 Confirmation statement made on 2020-08-02 with updates

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR EMMANOUIL VRANAKIS

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/05/2012 May 2020 SUB-DIVISION 01/04/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 Confirmation statement made on 2019-08-02 with no updates

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSENI SERGEIEVICH GLADKOV / 29/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 28 WAPPING HIGH STREET 84 CINNABAR WHARF EAST LONDON E1W 1NG UNITED KINGDOM

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information