SEMAPHORE CONSULTING LTD

Company Documents

DateDescription
09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHAN BARNARD / 21/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN BARNARD / 20/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 8 2 STRYPE STREET LONDON E1 7LF ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 31 IVOR PLACE LONDON NW1 6DA ENGLAND

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FLAT 808 1 PAN PENINSULA SQUARE LONDON E14 9HA

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN BARNARD / 28/05/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM FLAT 1 18 DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN BARNARD / 02/06/2015

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 2 GALLERY COURT 1 - 7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN BARNARD / 14/01/2014

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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