SEMI THREADO LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANINA HILL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O SEMI THREADO LTD,,,,, OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MR CRAIG MICHAEL HESMONDHALGH

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM OLD FIRE STATION SALT LANE SALISBURY SP1 1DU

View Document

09/07/159 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/07/159 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 6 BARQUENTINE PLACE ATLANTIC WHARF CARDIFF CF10 1EU WALES

View Document

23/04/1523 April 2015 AD05 - CHANGE RO JURISDICTION FROM WALES TO ENGLAND AND WALES

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MS STEFANINA HILL

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE KALISZCZAK

View Document

26/10/1426 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O ANNIE-MARIE KALISZCZAK 6 BARQUENTINE PLACE ATLANTIC WHARF CARDIFF CF10 4NF WALES

View Document

20/07/1420 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 14 14 GOLATE CT GOLATE CARDIFF SOUTH GLAMORGAN CF10 1EU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/139 May 2013 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