SEMPER CRESCENTE LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Change of details for Miss Abigail Wesson as a person with significant control on 2021-10-29

View Document

15/12/2115 December 2021 Registered office address changed from 8 Harriot House 8 Harriot House Jamaica Street London E1 3DT England to 3 3 Chandlers Mews London E14 8LA on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from 3 3 Chandlers Mews London E14 8LA England to 3 Chandlers Mews London E14 8LA on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Miss Abigail Wesson on 2021-12-12

View Document

15/12/2115 December 2021 Secretary's details changed for Miss Abigail Wesson on 2021-10-29

View Document

15/12/2115 December 2021 Secretary's details changed for Miss Abigail Wesson on 2021-12-11

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 160 HIGH ROAD PAIGE GREEN TERRACE SEVEN SISTERS LONDON N15 4NU

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 45 CONNAUGHT MANSIONS COLDHARBOUR LANE LONDON SW9 8LE UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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