SEMANTIC VENTURES LLP

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Change of details for Mr Alexander Shelkovnikov as a person with significant control on 2023-01-17

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Semantic Founder Limited as a member on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mr Yannick Roux as a member on 2022-05-18

View Document

19/05/2219 May 2022 Notification of Yannick Roux as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Change of details for Mr Alexander Shelkovnikov as a person with significant control on 2022-05-18

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM MJ HUDSON 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

09/04/199 April 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

31/10/1831 October 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information