SEMANTIC CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Craig Anderson King on 2023-10-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registered office address changed from 47 Queens Road the Old Engineering Works Weybridge KT13 9UH England to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 2024-08-06

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 47 Queens Road the Old Engineering Works Weybridge KT13 9UH on 2023-12-04

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Craig Anderson King on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Ian Gregory Morris as a director on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/05/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/05/1626 May 2016 DIRECTOR APPOINTED MR CRAIG ANDERSON KING

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR IAN GREGORY MORRIS

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/05/1612 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

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