SEMPER CIRCLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Termination of appointment of Cng Associates Ltd as a secretary on 2024-12-03

View Document

01/10/241 October 2024 Registered office address changed from Cng Associates, Solar House, 915 High Road London N12 8QJ England to 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2024-10-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

29/08/2329 August 2023 Cessation of Svetlana Grant as a person with significant control on 2023-04-05

View Document

29/08/2329 August 2023 Change of details for Chmaia Perrimond as a person with significant control on 2023-04-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr Chmaia Perrimond on 2022-07-25

View Document

09/11/229 November 2022 Change of details for Chmaia Perrimond as a person with significant control on 2022-07-25

View Document

09/11/229 November 2022 Change of details for Mrs Svetlana Grant as a person with significant control on 2022-07-25

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Secretary's details changed for Cng Associates Ltd on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP United Kingdom to Cng Associates, Solar House, 915 High Road London N12 8QJ on 2021-10-28

View Document

27/07/2127 July 2021 Incorporation

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