Advanced company searchLink opens in new window

SEMATRON HOLDINGS LIMITED

Company number 08561090

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)
09 Apr 2024 AD01 Registered office address changed from C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY England to 3 Hazelwood Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WZ on 9 April 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from Sandpiper House Aviary Court Wade Road Basingstoke Hampshire RG24 8GX to C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY on 1 December 2023
05 Oct 2023 AA Full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 TM01 Termination of appointment of Pascal Gandolfini as a director on 12 July 2022
22 Aug 2022 TM01 Termination of appointment of Mitia Nicola Cugusi as a director on 12 July 2022
22 Aug 2022 TM01 Termination of appointment of Leon Dan Benzaquen as a director on 12 July 2022
22 Aug 2022 TM01 Termination of appointment of John Peter O'brien as a director on 12 July 2022
22 Aug 2022 AP01 Appointment of Mr Daniel John Phillipson as a director on 12 July 2022
22 Aug 2022 AP02 Appointment of Milexia Developpement 2 as a director on 12 July 2022
21 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
14 Aug 2021 AA Full accounts made up to 31 March 2021
25 May 2021 TM01 Termination of appointment of Kevin Alan Charles Hall as a director on 14 May 2021
22 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
12 Aug 2020 AA Full accounts made up to 31 March 2020
31 Jul 2020 CH01 Director's details changed for Mr Kevin Alan Charles Hall on 1 June 2020
31 Jul 2020 CH01 Director's details changed for Mr John Peter O'brien on 17 July 2020
08 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
28 Oct 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2019
  • GBP 953.5
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 PSC08 Notification of a person with significant control statement