SEMAPHORE BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

03/03/253 March 2025 Change of details for Ms Sabrina Montague as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Cessation of Sabrina Montague as a person with significant control on 2016-11-21

View Document

27/02/2527 February 2025 Director's details changed for Ms Sabrina Montague on 2025-02-27

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SABRINA MONTAGUE / 10/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MS SABRINA MONTAGUE / 10/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MS SABRINA MONTAGUE / 10/12/2020

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM FLAT 5 92 REDCHURCH STREET LONDON E2 7GP ENGLAND

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

03/11/203 November 2020 COMPANY RESTORED ON 03/11/2020

View Document

03/11/203 November 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GARLAND

View Document

03/05/163 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM FLAT 5 92 REDCHUCRH STREET LONDON E2 7GP

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 DIRECTOR APPOINTED MS SABRINA MONTAGUE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 20 KERRISON ROAD LONDON E15 2TH UNITED KINGDOM

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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