SEMION LTD

Company Documents

DateDescription
02/11/182 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN ENGLAND

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MARTIN STIKSEL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED FELIX EMANUEL MILLER

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR UIKO MILLER

View Document

08/11/128 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 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