Advanced company searchLink opens in new window

SEMPERIAN OMEGA IP LIMITED

Company number 06240909

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)
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
17 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
20 Oct 2014 AP01 Appointment of Mr Chris Burlton as a director on 9 October 2014
20 Oct 2014 TM01 Termination of appointment of Andrew Charles Mutch Rhodes as a director on 9 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
09 May 2014 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
09 May 2014 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 on 24 September 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 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
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Jun 2010 CH04 Secretary's details changed for Trillium Secretariat Services Limited on 2 February 2009
08 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 15 December 2009
01 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009