SEMACO LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTIAN SCHMITZ / 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NEWMAN

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED HAVERCROFT NOMINESS LIMITED

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTIAN SCHMITZ / 28/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SCHMITZ / 09/07/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/12/035 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: C/O PINSENT CURTIS BIDDLE DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1NR

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 S80A AUTH TO ALLOT SEC 28/11/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED PINCO 1641 LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

28/06/0128 June 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