SEMPER PARATUS LEGAL OFFICE LIMITED
Status | ACTIVE |
Company No. | 07800282 |
Category | Private Limited Company |
Incorporated | 06 Oct 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SEMPER PARATUS LEGAL OFFICE LIMITED is an active private limited company with number 07800282. It was incorporated 12 years, 7 months, 29 days ago, on 06 October 2011. The company address is 42-44 Bishopsgate, London, EC2N 4AH, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: 3rd Floor 120 Baker Street London W1U 6TU England
New address: 42-44 Bishopsgate London EC2N 4AH
Change date: 2023-07-24
Documents
Notification of a person with significant control
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Piotr Kaczmarski
Notification date: 2023-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Piotr Kaczmarski
Appointment date: 2023-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Rajesh Kumar
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Address
Type: AD01
Old address: 18 Baker Street London W1U 6TU England
New address: 3rd Floor 120 Baker Street London W1U 6TU
Change date: 2023-07-01
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Termination director company with name termination date
Date: 29 May 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-27
Officer name: Piotr Kaczmarski
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Mr Rajesh Kumar
Documents
Cessation of a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Piotr Kaczmarski
Cessation date: 2023-05-19
Documents
Change person director company with change date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piotr Kaczmarski
Change date: 2023-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: 3rd Floor 120 Baker Street London W1U 6TU England
Change date: 2023-05-18
New address: 18 Baker Street London W1U 6TU
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Resolution
Date: 13 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Mr Piotr Kaczmarski
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Piotr Kaczmarski
Change date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
New address: 3rd Floor 120 Baker Street London W1U 6TU
Old address: 5 London Road London London SW17 9JR
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr Piotr Kaczmarski
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-16
Psc name: Piotr Kaczmarski
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Alicja Kaczmarska
Documents
Cessation of a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alicja Kaczmarska
Cessation date: 2018-04-16
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-20
Officer name: Miss Alicja Kaczmarska
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Alicja Kaczmarska
Change date: 2018-02-19
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11299952 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAUN DERW,CARDIGAN,SA43 1PZ
Number: | 05034682 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11541521 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAYS LANE,HALIFAX,HX2 8UL
Number: | 06810578 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 TIMBERBOTTOM,BOLTON,BL2 3DQ
Number: | 09405485 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CITY ROAD,CHESTER,CH1 3AE
Number: | 03903042 |
Status: | ACTIVE |
Category: | Private Limited Company |