SEMANTIC INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE RYAN / 01/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RYAN / 01/02/2014

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RYAN / 01/07/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS SARAH JANE RYAN

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY SARAH RYAN

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 58A CEPHAS AVENUE LONDON E1 4AR ENGLAND

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 24 CHURCHFIELDS GUILDFORD GU4 7NH ENGLAND

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE RYAN / 28/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RYAN / 28/04/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 58A CEPHAS AVENUE LONDON E1 4AR ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/07/1112 July 2011 SECRETARY APPOINTED MRS SARAH JANE RYAN

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED SEMANTIC MI LTD CERTIFICATE ISSUED ON 12/07/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH RYAN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN RYAN

View Document

12/07/1112 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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