Active - Proposal to Strike off
Company Information for SEMANTICS MR LIMITED
4385, 06783214 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
06783214
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEMANTICS MR LIMITED | |
Legal Registered Office | |
4385 06783214 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in TW8 | |
Company Number | 06783214 | |
---|---|---|
Company ID Number | 06783214 | |
Date formed | 2009-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-04-30 | |
Latest return | 2023-01-06 | |
Return next due | 2024-01-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-10 13:35:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Companies House applied as default registered office address PO Box 4385, 06783214 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/07/22 TO 30/07/22 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Pierluigi Vullo as a person with significant control on 2020-02-14 | |
CH01 | Director's details changed for Mr Pierluigi Vullo on 2020-02-14 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/07/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067832140001 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED SOUMAHORO | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
288b | Appointment terminated director rosalind searle | |
288a | Director appointed ahmed soumahoro | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-01-31 | £ 10,969 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 13,819 |
Creditors Due Within One Year | 2013-01-31 | £ 113,934 |
Creditors Due Within One Year | 2012-01-31 | £ 122,246 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEMANTICS MR LIMITED
Called Up Share Capital | 2013-01-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 20,000 |
Cash Bank In Hand | 2013-01-31 | £ 28,683 |
Cash Bank In Hand | 2012-01-31 | £ 59,645 |
Current Assets | 2013-01-31 | £ 134,402 |
Current Assets | 2012-01-31 | £ 143,135 |
Debtors | 2013-01-31 | £ 105,719 |
Debtors | 2012-01-31 | £ 83,490 |
Shareholder Funds | 2013-01-31 | £ 19,989 |
Shareholder Funds | 2012-01-31 | £ 21,026 |
Tangible Fixed Assets | 2013-01-31 | £ 10,490 |
Tangible Fixed Assets | 2012-01-31 | £ 14,153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as SEMANTICS MR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |