Advanced company searchLink opens in new window

SEMANTIC LIMITED

Company number 03820499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
03 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Jul 2021 AD02 Register inspection address has been changed from 2a Poles Copse, Poles Lane Otterbourne Winchester SO21 2DZ England to 2 Venture Road Chilworth Southampton SO16 7NP
29 Jul 2021 AD04 Register(s) moved to registered office address 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Jul 2020 AD01 Registered office address changed from Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS United Kingdom to 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 21 July 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Jun 2020 CH01 Director's details changed for Mr Neil Lewin on 22 June 2020
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jan 2020 TM02 Termination of appointment of Wendy Warren as a secretary on 16 December 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
06 Feb 2019 AD01 Registered office address changed from 2 Venture Road Southampton Hampshire SO16 7NP to Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS on 6 February 2019
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 PSC04 Change of details for Mr Neil Lewin as a person with significant control on 30 April 2018
20 Jun 2018 PSC07 Cessation of Nicholas David Warren as a person with significant control on 30 April 2018
14 Jun 2018 SH03 Purchase of own shares.
17 May 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 402
17 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2018 TM01 Termination of appointment of Nicholas David Warren as a director on 3 May 2018
27 Apr 2018 SH06 Cancellation of shares. Statement of capital on 2 March 2018
  • GBP 965