SEMANTIC EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/03/253 March 2025 Director's details changed for Fimatix Uk Ltd on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Fimatix Uk Ltd as a person with significant control on 2025-03-03

View Document

20/02/2520 February 2025 Satisfaction of charge 075878770001 in full

View Document

24/01/2524 January 2025 Appointment of Fimatix Uk Ltd as a director on 2025-01-22

View Document

07/01/257 January 2025 Appointment of Mr Simon John Nadin as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from Unit 10.G.1 the Leather Market Weston Street London SE1 3ER England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 2025-01-07

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2024-04-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Unit 10.G.1 the Leather Market Weston Street London SE1 3ER on 2023-08-08

View Document

11/07/2311 July 2023 Termination of appointment of Gary Richardson as a director on 2023-07-10

View Document

29/06/2329 June 2023 Registration of charge 075878770001, created on 2023-06-29

View Document

30/05/2330 May 2023 Notification of Fimatix Uk Ltd as a person with significant control on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Edouard Marie Jacques Chalopin De Coubertin as a director on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Marek Chovanec as a director on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Stephen Richard Madle as a director on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Kevin John Macdonald as a director on 2023-05-22

View Document

30/05/2330 May 2023 Cessation of Stephen Richard Madle as a person with significant control on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Mr Timothy Craig Howarth as a director on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Mr Gary Richardson as a director on 2023-05-22

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2020-06-26

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

07/03/237 March 2023 Cessation of Marek Chovanec as a person with significant control on 2021-01-26

View Document

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

View Accounts

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCNERNEY

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 DIRECTOR APPOINTED MR KEVIN JOHN MACDONALD

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR KEVIN ANDREW GOULD

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOUARD MARIE JACQUES CHALOPIN DE COUBERTIN / 24/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR MAREK CHOVANEC / 24/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MADLE / 24/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCNERNEY / 24/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK CHOVANEC / 24/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MADLE / 24/05/2018

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 754.48

View Document

04/05/184 May 2018 29/01/18 STATEMENT OF CAPITAL GBP 651.33

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 615.23

View Document

25/05/1725 May 2017 REDUCE SHARE PREM A/C 02/05/2017

View Document

25/05/1725 May 2017 SOLVENCY STATEMENT DATED 02/05/17

View Document

25/05/1725 May 2017 STATEMENT BY DIRECTORS

View Document

25/05/1725 May 2017 REDUCE ISSUED CAPITAL 02/05/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 625.23

View Document

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

View Accounts

07/12/167 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 543.97

View Document

07/12/167 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 556.97

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK CHOVANEC / 27/05/2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 SUB-DIVISION 08/09/15

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 469.92

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 525.73

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 493.35

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 498.17

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 485.08

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 537.03

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 491.97

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 530.14

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 471.3

View Document

07/10/157 October 2015 ADOPT ARTICLES 08/09/2015

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 ARTICLES OF ASSOCIATION

View Document

27/01/1527 January 2015 02/10/14 STATEMENT OF CAPITAL GBP 460

View Document

27/01/1527 January 2015 ADOPT ARTICLES 02/10/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR THOMAS MCNERNEY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR EDOUARD MARIE JACQUES CHALOPIN DE COUBERTIN

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 400

View Document

19/04/1219 April 2012 ADOPT ARTICLES 02/04/2012

View Document

29/03/1229 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/04/111 April 2011 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