AD01 |
Change of registered address from Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW England on 11th December 2023 to 1 Hammal Buildings Westmead Industrial Estate Westmead Swindon SN5 7YT
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed semtek music LIMITEDcertificate issued on 04/09/23
filed on: 4th, September 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 20th August 2021 director's details were changed
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 20th August 2021
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA on 20th August 2021 to Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st June 2021
filed on: 21st, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment terminated on 19th June 2021
filed on: 19th, June 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 16 Knightsbridge Business Centre Cheltenham Gloucestershire GL51 9TA England on 15th September 2020 to Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA
filed on: 15th, September 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 10th September 2020 to Unit 16 Knightsbridge Business Centre Cheltenham Gloucestershire GL51 9TA
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2019
|
incorporation |
Free Download
(11 pages)
|