SEMPER MEDICUS LTD
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
19/02/2319 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MS MONIKA RADZKA / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
19/02/1819 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MS MONIKA RADZKA / 24/10/2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MONIKA RADZKA / 24/10/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/06/1624 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MONIKA RADZKA / 18/05/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | PREVSHO FROM 28/02/2015 TO 31/01/2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/06/1427 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/08/1320 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
14/07/1214 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/02/1229 February 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
16/12/1116 December 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
15/12/1115 December 2011 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LIMITED |
15/12/1115 December 2011 | CORPORATE SECRETARY APPOINTED EUROTAX SECRETARIES LTD |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 9-15 ST. JAMES ROAD 2ND FLOOR ST JAMES HOUSE SURBITON SURREY KT6 4QH UNITED KINGDOM |
06/07/106 July 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 39 ARMSTRONG DRIVE WILLINGTON DL15 0GB ENGLAND |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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