- Company Overview for SEMPAR LIMITED (13765135)
- Filing history for SEMPAR LIMITED (13765135)
- People for SEMPAR LIMITED (13765135)
- More for SEMPAR LIMITED (13765135)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 28 November 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 November 2022 | |
22 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 28 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
01 Jul 2022 | AD01 | Registered office address changed from Office 5 8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN England to Office 5, Unit 8, Lyon Way Industrial Estate Lyon Way Greenford Middlesex UB6 0BN on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from Rear of 40 Stanley Road Harrow HA2 8AZ England to Office 5 8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN on 1 July 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Mr Harbinder Singh Dhillon as a director on 25 November 2021 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
07 Dec 2021 | AD01 | Registered office address changed from 9 Carlton Avenue Kenton Harrow Middlesex HA3 8AX United Kingdom to Rear of 40 Stanley Road Harrow HA2 8AZ on 7 December 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Michael Duke as a director on 25 November 2021 | |
25 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-25
|