- Company Overview for SEMANTIC LIMITED (03820499)
- Filing history for SEMANTIC LIMITED (03820499)
- People for SEMANTIC LIMITED (03820499)
- More for SEMANTIC LIMITED (03820499)
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
|
|
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|