SEMANTIX INFORMATION SYSTEMS LTD.

Company Documents

DateDescription
08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN LOUISE JAMES / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 08/04/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 27 DEWELL MEWS SWINDON SN3 1QU

View Document

06/01/006 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/03/943 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

08/03/938 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

07/03/917 March 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 S386 DISP APP AUDS 12/01/91

View Document

07/03/917 March 1991 S252 DISP LAYING ACC 12/01/91

View Document

07/03/917 March 1991 S366A DISP HOLDING AGM 21/02/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED TELMAR COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 66 ROSEBERY STREET SWINDON SN1 2ER

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: SUITE 5056 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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