- Company Overview for SEMPERIAN OMEGA IP LIMITED (06240909)
- Filing history for SEMPERIAN OMEGA IP LIMITED (06240909)
- People for SEMPERIAN OMEGA IP LIMITED (06240909)
- More for SEMPERIAN OMEGA IP LIMITED (06240909)
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
|
|
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
|
|
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
|
|
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 |