SEMEZANA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 119 Bathurst Road Staplehurst Tonbridge Kent TN12 0NB to Flat 10 Preston Hall Culpeper Road Aylesford ME20 7FJ on 2025-04-07

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/05/1730 May 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/06/165 June 2016 DIRECTOR APPOINTED MRS MARGARET JANE COPE

View Document

08/04/168 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN HERBERT THACKWELL COPE / 01/10/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HERBERT THACKWELL COPE / 01/10/2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 18A BUCKHURST AVENUE SEVENOAKS KENT TN13 1LZ

View Document

17/12/1417 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

16/03/1316 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT HATCH

View Document

19/03/1019 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT HATCH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HERBERT THACKWELL COPE / 18/03/2010

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM HOLLY TREE HOUSE WELLOW BATH AVON BA2 8QA

View Document

22/05/0822 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/07/041 July 2004 COMPANY NAME CHANGED JULIAN COPE PRESENTATIONS LTD CERTIFICATE ISSUED ON 01/07/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: THE GROOMS HINTON IN THE HEDGES BRACKLEY NORTHAMPTONSHIRE NN13 5NG

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 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