Advanced company searchLink opens in new window

SEMPERIAN LIMITED

Company number 06786026

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)
25 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Jan 2011 TM02 Termination of appointment of Lst Ppp Nominee Directors Limited as a secretary
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
16 Jul 2010 TM01 Termination of appointment of Lst Ppp Nominee Directors Limited as a director
16 Jul 2010 AP01 Appointment of Mr Alan Edward Birch as a director
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Andrew Rhodes on 3 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Andrew Rhodes on 3 March 2010
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
15 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 15 December 2009
18 Feb 2009 288c Secretary's change of particulars / trillium secretariat services LIMITED / 12/02/2009
08 Feb 2009 288a Secretary appointed trillium secretariat services LIMITED
08 Feb 2009 288a Director and secretary appointed lst ppp nominee directors LIMITED
08 Feb 2009 288a Director appointed andrew charles mutch rhodes
08 Feb 2009 288b Appointment terminated director craig alexander james morris
08 Feb 2009 288b Appointment terminated director alnery incorporations no.1 LIMITED
08 Feb 2009 288b Appointment terminated director alnery incorporations no.2 LIMITED
08 Feb 2009 288b Appointment terminated secretary alnery incorporations no.1 LIMITED
08 Feb 2009 287 Registered office changed on 08/02/2009 from one bishops square london E1 6AD
08 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010