SEMPERGLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Secretary's details changed for Ms Saskia Ellis on 2023-08-28

View Document

04/09/234 September 2023 Director's details changed for Mr Robs Lé-Semper on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Sg Innovation Labs 7 Bell Yard London WC2A 2JR England to Sg Innovation Labs 124 City Road London EC1V 2NX on 2023-09-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBS LÉ-SEMPER / 18/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 1838 WASHINGTON SUITE, CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER CORNWALL TR4 8UN

View Document

19/08/2019 August 2020 SECRETARY APPOINTED MS SASKIA ELLIS

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY AUDLEY FARRELL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBS LÉ-SEMPER / 18/08/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBS SEMPER / 18/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT -MD SEMPER / 18/03/2019

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, SECRETARY LUCHIEN ANDERSON

View Document

17/02/1917 February 2019 SECRETARY APPOINTED MR AUDLEY FARRELL

View Document

17/02/1917 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT-MD SEMPER / 11/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR LUCHIEN JAMES ANDERSON

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 1838 WASHINGTON SUITE, CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER BLACKWATER TR4 8UN ENGLAND

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O K & B 10TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR, ONE CANADA SQ CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 1838 WASHINGTON SUITE CHYNOWETH HOUSE TREVISSOME PARK BLACKWATER TR4 8UN

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 1838 WASHINGTON SUITE CHYNOWETH HOUSE TREVISSOME PARK TRURO BLACKWATER CORNWALL TR4 8UN UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT-MD SEMPER / 15/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ UNITED KINGDOM

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 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