Advanced company searchLink opens in new window

SEMPER UNITAS LIMITED

Company number 13539333

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)
06 Feb 2024 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Zetland House Clifton Street London EC2A 4LD on 6 February 2024
17 Jan 2024 PSC08 Notification of a person with significant control statement
17 Jan 2024 AP01 Appointment of Mr Mark Dominic Tyler as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Mathias Hilaire Michel Pastor as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Balthazar De Lavaissiere De Lavergne as a director on 16 January 2024
15 Jan 2024 PSC07 Cessation of Balthazar De Lavaissiere De Lavergne as a person with significant control on 31 October 2023
04 Jan 2024 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 4 January 2024
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 CH01 Director's details changed for Mathias Hilaire Michel Pastor on 1 October 2022
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 PSC04 Change of details for Mr Balthazar De Lavaissiere De Lavergne as a person with significant control on 1 December 2022
08 Feb 2023 CH01 Director's details changed for Mr Balthazar De Lavaissiere De Lavergne on 1 December 2022
08 Feb 2023 CH01 Director's details changed for Miss Natalie Olivia Connor on 2 July 2022
09 Sep 2022 PSC01 Notification of Balthazar De Lavaissiere De Lavergne as a person with significant control on 23 August 2022
09 Sep 2022 AP01 Appointment of Mathias Hilaire Michel Pastor as a director on 1 September 2022
09 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 9 September 2022
08 Sep 2022 PSC08 Notification of a person with significant control statement
07 Sep 2022 PSC07 Cessation of Benjamin Dimitri Kieffer as a person with significant control on 8 July 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 30 July 2021
16 May 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
05 Apr 2022 AP01 Appointment of Miss Natalie Olivia Connor as a director on 31 March 2022
28 Mar 2022 TM01 Termination of appointment of Benjamin Dimitri Kieffer as a director on 22 March 2022
11 Feb 2022 CH01 Director's details changed for Mr Balthazar De Lavaissiere De Lavergne on 1 October 2021
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 1,000