- Company Overview for SEME4 LIMITED (05146461)
- Filing history for SEME4 LIMITED (05146461)
- People for SEME4 LIMITED (05146461)
- Registers for SEME4 LIMITED (05146461)
- More for SEME4 LIMITED (05146461)
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
|
|
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
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
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
|
|
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
|
|
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 |