Advanced company searchLink opens in new window

SEMANTIC BUSINESS SERVICES LTD

Company number 12079254

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 Oct 2022 COCOMP Order of court to wind up
15 Sep 2022 CS01 Confirmation statement made on 15 January 2022 with updates
30 Aug 2022 TM01 Termination of appointment of Alim Hooda as a director on 20 August 2022
30 Aug 2022 PSC07 Cessation of Alim Hooda as a person with significant control on 20 August 2022
30 Aug 2022 PSC01 Notification of Demika Chauhan as a person with significant control on 15 August 2022
30 Aug 2022 AP01 Notice of removal of a director
30 Aug 2022 PSC04 Change of details for Mr Alim Hooda as a person with significant control on 17 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Alim Hooda on 19 August 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 AA Micro company accounts made up to 31 July 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 AD01 Registered office address changed from 141 Highbury Hill London N5 1TB England to 102-104 Queens Road Buckhurst Hill IG9 5BS on 29 May 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 5,996,500
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 5,500,000
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
07 Jan 2021 AP03 Appointment of Mr Steven Barclay as a secretary on 1 October 2020
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 14/11/2022