SEMPRIS LIMITED

Northside House Northside House, Bromley, BR1 3WA, Kent, England
StatusACTIVE
Company No.07339849
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

SEMPRIS LIMITED is an active private limited company with number 07339849. It was incorporated 13 years, 9 months, 25 days ago, on 09 August 2010. The company address is Northside House Northside House, Bromley, BR1 3WA, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Neil Roland Redman

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Linda Murray Blain

Termination date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Linda Murray Blain

Cessation date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Timothy Blain

Notification date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Linda Murray Blain

Change date: 2016-08-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Linda Murray Blain

Change date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Linda Murray Blain

Change date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mrs Jessica Linda Murray Blain

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Timothy Blain

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Timothy Blain

Change date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mrs Jessica Linda Murray Blain

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Roland Redman

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bown

Appointment date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA

Old address: 21 East Street Bromley Kent BR1 1QE

Change date: 2016-07-13

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ

Change date: 2014-10-09

New address: 21 East Street Bromley Kent BR1 1QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNEY (U.K.) LIMITED

INSOL HOUSE,LUTTERWORTH,LE17 4AP

Number:01270655
Status:LIQUIDATION
Category:Private Limited Company

GREEN WALK LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:09512743
Status:ACTIVE
Category:Private Limited Company

JONATHAN CASE BUILDERS & CONTRACTORS LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:06302671
Status:ACTIVE
Category:Private Limited Company

JUST TURNERS LIMITED

27 STURGES ROAD,WOKINGHAM,RG40 2HG

Number:08338298
Status:ACTIVE
Category:Private Limited Company

OMEC LIMITED

27 ST BENEDICTS CLOSE,ALDERSHOT,GU11 3NL

Number:08185855
Status:ACTIVE
Category:Private Limited Company

SCUTT BEAUMONT SOLICITORS LTD

102 NEW WALK,LEICESTER,LE1 7EA

Number:07182302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source