SEM VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Director's details changed for Mr Markus Hartung on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Markus Hartung on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from C/O D P C Stone House 55 Stone Road Busiess Park Stoke-on-Trent Staffordshire ST4 6SR England to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

15/10/2415 October 2024 Satisfaction of charge 122566810008 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 122566810007 in full

View Document

11/10/2411 October 2024 Registration of charge 122566810009, created on 2024-10-10

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

22/03/2422 March 2024 Satisfaction of charge 122566810006 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 122566810002 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 122566810003 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 122566810004 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 122566810005 in full

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

18/05/2218 May 2022 Registration of charge 122566810008, created on 2022-05-13

View Document

18/05/2218 May 2022 Registration of charge 122566810007, created on 2022-05-13

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Registration of charge 122566810006, created on 2021-07-09

View Document

15/07/2115 July 2021 Registration of charge 122566810005, created on 2021-07-09

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 CESSATION OF MARKUS HARTUNG AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EM PROPERTY HOLDINGS LIMITED

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM SUITE A4, SKYLON COURT COLDNOSE ROAD ROTHERWAS HEREFORD HR2 6JS ENGLAND

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS HARTUNG / 31/03/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARKUS HARTUNG / 31/03/2020

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122566810001

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF WEINA SUN AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR WEINA SUN

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information