SEMANTIC VENTURES GP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Censeo House 6 st. Peters Street St. Albans AL1 3LF on 2023-11-28

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Appointment of Yannick Roux as a director on 2023-06-28

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O MJ HUDSON 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

09/04/199 April 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

02/11/182 November 2018 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