SEM-LOGICA LTD

Company Documents

DateDescription
06/01/216 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

27/03/1827 March 2018 SAIL ADDRESS CHANGED FROM: FLAT 3 HEATH HOUSE CROCKHAM HILL EDENBRIDGE KENT TN8 6ST ENGLAND

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POISE GROUP LTD

View Document

27/03/1827 March 2018 CESSATION OF STUART WHITTER AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF KENNETH FRANK FOSTER AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PREM SINGH HARI / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV AGRAWAL / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHITER

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOSTER

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR RAJIV AGRAWAL

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR PREM SINGH HARI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: 2 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK FOSTER / 10/02/2016

View Document

03/03/163 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: 2 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHEE FOSTER

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 ALTER ARTICLES 17/11/2014

View Document

18/12/1418 December 2014 ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITER / 17/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK FOSTER / 17/11/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP ENGLAND

View Document

26/11/1426 November 2014 SAIL ADDRESS CREATED

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHEE EI FOSTER / 17/11/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED STUART WHITER

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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