Advanced company searchLink opens in new window

SEMANTIX TRANSLATIONS UK LIMITED

Company number 10646575

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)
23 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
13 Apr 2021 LIQ01 Declaration of solvency
13 Apr 2021 AD01 Registered office address changed from 78 York Street London W1H 1DP England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 13 April 2021
08 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
25 Mar 2021 PSC05 Change of details for Semantix Translations Sweden Ab as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Britta Aagard Richter on 25 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 1
19 Nov 2020 AA Accounts for a small company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
05 Sep 2019 AA Audited abridged accounts made up to 31 March 2019
12 Jul 2019 TM01 Termination of appointment of Richard Samuel Loyer as a director on 1 June 2019
12 Jul 2019 AP01 Appointment of Britta Aagard Richter as a director on 1 June 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
13 Mar 2019 PSC02 Notification of Semantix Translations Sweden Ab as a person with significant control on 28 February 2019
13 Mar 2019 PSC07 Cessation of Amesto Translations Ab as a person with significant control on 28 February 2019
11 Feb 2019 AD01 Registered office address changed from 57 Greek Street First Floor London W1D 3DX United Kingdom to 78 York Street London W1H 1DP on 11 February 2019
06 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
01 May 2018 TM01 Termination of appointment of Manuel Lindberg as a director on 6 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-06
17 Apr 2018 CONNOT Change of name notice
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted