SEMANTIC LOGIC LIMITED
Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
20/07/2520 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | |
01/04/251 April 2025 | Registered office address changed to PO Box 4385, 09266472 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
21/07/1921 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
13/08/1713 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIZAM UDDIN / 24/12/2015 |
03/11/153 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIZAM UDDIN / 30/10/2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 106 ST. MARYS BARKING IG11 7SR ENGLAND |
16/10/1416 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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