- Company Overview for SEMANTIC VISIONS LIMITED (12565929)
- Filing history for SEMANTIC VISIONS LIMITED (12565929)
- People for SEMANTIC VISIONS LIMITED (12565929)
- More for SEMANTIC VISIONS LIMITED (12565929)
| 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) |
|---|---|---|---|
| 28 Apr 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 24 Apr 2025 | CS01 | Confirmation statement made on 20 April 2025 with no updates | |
| 24 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
| 31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 17 May 2023 | PSC02 | Notification of Semantic Visions, S.R.O. as a person with significant control on 21 April 2020 | |
| 16 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2023 | |
| 28 Apr 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
| 24 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
| 23 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 11 Oct 2022 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5EA United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 11 October 2022 | |
| 11 Oct 2022 | CH01 | Director's details changed for Mr Tomas Sikola on 11 October 2022 | |
| 05 Oct 2022 | TM01 | Termination of appointment of Stephen Kines as a director on 31 August 2022 | |
| 05 Oct 2022 | AP01 | Appointment of Mr Tomas Sikola as a director on 31 August 2022 | |
| 20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
| 20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 24 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
| 21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|