Advanced company searchLink opens in new window

SEMARION LTD

Company number 11534992

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)
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
23 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 December 2021
  • GBP 156.5374
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 235.143
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
09 Sep 2022 PSC07 Cessation of Jeroen Jan Yvonne Verheyen as a person with significant control on 24 December 2021
09 Sep 2022 PSC02 Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 24 December 2021
08 Sep 2022 PSC07 Cessation of Tarun Ravikiran Vemulkar as a person with significant control on 24 December 2021
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
21 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 AP02 Appointment of Parkwalk Advisors Ltd as a director on 24 December 2021
07 Feb 2022 AP01 Appointment of Dr Fatima Kranc as a director on 5 January 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 235.143
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/22
08 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 AP01 Appointment of Dr Derek John Trezise as a director on 24 November 2020
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 07/08/2020
07 Oct 2020 CH01 Director's details changed for Mr Paul Wallace on 1 October 2020
06 Oct 2020 AP01 Appointment of Mr Paul Wallace as a director on 1 October 2020
05 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 115.53
02 Oct 2020 SH02 Sub-division of shares on 7 August 2020
27 Jul 2020 AD01 Registered office address changed from 14 Vawser Way Cambridge CB2 0AR United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 27 July 2020