SEMANTIC VENTURES GP LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
28/11/2328 November 2023 | Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Censeo House 6 st. Peters Street St. Albans AL1 3LF on 2023-11-28 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Appointment of Yannick Roux as a director on 2023-06-28 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O MJ HUDSON 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
09/04/199 April 2019 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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