SEMARA GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018404540005

View Document

10/09/1310 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 17/09/2012

View Document

04/09/124 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MORRIS / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 NC INC ALREADY ADJUSTED 19/12/08

View Document

31/12/0831 December 2008 SHARE AGREEMENT OTC

View Document

31/12/0831 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 S252 DISP LAYING ACC 24/12/03

View Document

12/01/0412 January 2004 S386 DISP APP AUDS 24/12/03

View Document

12/01/0412 January 2004 S386 DISP APP AUDS 24/12/03

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 24/12/03

View Document

12/01/0412 January 2004 S252 DISP LAYING ACC 24/12/03

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 24/12/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0126 February 2001 REDUCTION SHARE PREMIUM 01/02/01

View Document

26/02/0126 February 2001 REDUCTION OF SHARE PREMIUM

View Document

21/02/0121 February 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/02/012 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 RUGBY ROAD HINCKLEY LEICESTERSHIRE LE1 02N

View Document

11/09/0011 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FUNDING AGREE/GUARANTEE 26/05/00

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/12/00

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 ADOPT ARTICLES 18/04/00

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 20/04/99

View Document

21/06/9921 June 1999 � NC 50050000/52050000 20/04/99

View Document

21/06/9921 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/99

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 20/01/99

View Document

12/02/9912 February 1999 � NC 50000/50050000 20/

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 COMPANY NAME CHANGED PHOTO QUICK LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 18/07/97

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/959 March 1995 EXEMPTION FROM APPOINTING AUDITORS 02/12/94

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED PLUM HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

22/04/9322 April 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 22/04/93

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

04/01/914 January 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: G OFFICE CHANGED 21/10/87 91-93 GREAT PORTLAND STREET LONDON W1

View Document

16/07/8716 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8414 August 1984 CERTIFICATE OF INCORPORATION

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