SEMPER CIRCLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-26 with updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
03/12/243 December 2024 | Termination of appointment of Cng Associates Ltd as a secretary on 2024-12-03 |
01/10/241 October 2024 | Registered office address changed from Cng Associates, Solar House, 915 High Road London N12 8QJ England to 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2024-10-01 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-07-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-07-26 with no updates |
29/08/2329 August 2023 | Cessation of Svetlana Grant as a person with significant control on 2023-04-05 |
29/08/2329 August 2023 | Change of details for Chmaia Perrimond as a person with significant control on 2023-04-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-07-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-07-26 with no updates |
09/11/229 November 2022 | Director's details changed for Mr Chmaia Perrimond on 2022-07-25 |
09/11/229 November 2022 | Change of details for Chmaia Perrimond as a person with significant control on 2022-07-25 |
09/11/229 November 2022 | Change of details for Mrs Svetlana Grant as a person with significant control on 2022-07-25 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/10/2128 October 2021 | Secretary's details changed for Cng Associates Ltd on 2021-10-28 |
28/10/2128 October 2021 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP United Kingdom to Cng Associates, Solar House, 915 High Road London N12 8QJ on 2021-10-28 |
27/07/2127 July 2021 | Incorporation |
More Company Information
Recently Viewed
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