Advanced company searchLink opens in new window

SEME4 LIMITED

Company number 05146461

Filter by category

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)
31 Oct 2016 AP01 Appointment of Mr Richard Lawrence Williams as a director on 25 October 2016
01 Sep 2016 AP01 Appointment of Mr Ian Charles Millard as a director on 26 August 2016
24 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 516
24 Jun 2016 AD04 Register(s) moved to registered office address International House Southampton International Business Park Southampton Hampshire SO18 2RZ
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 516
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 488
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400
11 Jun 2015 AD01 Registered office address changed from 18 Soho Square London W1D 3QL to International House Southampton International Business Park Southampton Hampshire SO18 2RZ on 11 June 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 400
02 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Timothy Paul Organ as a director
27 Sep 2011 AP01 Appointment of Mr Hugh William Glaser as a director
23 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
03 Aug 2010 AD03 Register(s) moved to registered inspection location
03 Aug 2010 AD02 Register inspection address has been changed
03 Aug 2010 CH01 Director's details changed for Dame Professor Wendy Hall on 7 June 2010
30 Jul 2010 AD01 Registered office address changed from 2 Venture Road Chilworth Science Park Southampton Hampshire SO16 7NP on 30 July 2010