SEMBLE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-07

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

27/10/2427 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of Mr Alex Stephen Gwyther as a director on 2024-10-07

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-13

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

28/11/2328 November 2023 Director's details changed for Mr Jonathan Andrew Lerner on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Christoph Lippuner on 2023-11-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to 7 Bell Yard London WC2A 2JR on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Mikael Landau on 2023-06-06

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

11/02/2211 February 2022 Appointment of Mr Laurent Robert Schockmel as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Daniel Cardenas-Clark as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

22/11/2122 November 2021 Registered office address changed from Mindspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP England to 9 Appold Street London EC2A 2AP on 2021-11-22

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

05/08/215 August 2021 Director's details changed for Mr Christoph Lippuner on 2020-08-01

View Document

28/06/2128 June 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 20/11/19 STATEMENT OF CAPITAL GBP 209.00

View Document

11/12/1911 December 2019 ADOPT ARTICLES 20/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

11/06/1911 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/05/1931 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM MINSPACE C/O HEYDOC 9 APPOLD STREET 9TH FLOOR LONDON EC2A 2AP ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 4 QUEEN'S GATE PLACE FLAT 5 LONDON LON SW7 5NT UNITED KINGDOM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVIES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR GEORGE DAVIES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 151.67

View Document

15/08/1815 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1813 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/187 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 11148.26

View Document

03/08/183 August 2018 ADOPT ARTICLES 27/06/2018

View Document

20/03/1820 March 2018 16/01/18 STATEMENT OF CAPITAL GBP 11124

View Document

15/02/1815 February 2018 ADOPT ARTICLES 16/01/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MIKAEL LANDAU

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRINE LIPPUNER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR CHRISTOPH LIPPUNER

View Document

27/11/1527 November 2015 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