Advanced company searchLink opens in new window

SEMPERIAN OMEGA IP HOLDINGS LIMITED

Company number 05659939

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)
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
05 Apr 2017 AD02 Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
03 Apr 2017 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
17 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
20 Oct 2014 TM01 Termination of appointment of Andrew Charles Mutch Rhodes as a director on 9 October 2014
20 Oct 2014 AP01 Appointment of Mr Chris Burlton as a director on 9 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
31 Dec 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
31 Dec 2013 CH02 Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
24 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 24 September 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
10 Oct 2011 TM01 Termination of appointment of Alan Birch as a director
21 Sep 2011 AP02 Appointment of Ppp Nominee Directors Limited as a director
01 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Andrew Rhodes on 3 March 2010