9 CLIENTS SEM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-10-31
2024-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2024-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-01-31
2023-04-07 delete address 2ND FLOOR, CA HOUSE, 1 NORTHEY STRETT LONDON UNITED KINGDOM E14 8BT
2023-04-07 insert address 1 NORTHEY STREET 2ND FLOOR, CA HOUSE LONDON UNITED KINGDOM E14 8BT
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM 1 2ND FLOOR, CA HOUSE 1 NORTHEY STREET LONDON LONDON E14 8BT ENGLAND
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM 2ND FLOOR, CA HOUSE, 1 NORTHEY STRETT LONDON E14 8BT UNITED KINGDOM
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN COX
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN
2022-01-07 delete address 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY SP4 6DZ
2022-01-07 insert address 2ND FLOOR, CA HOUSE, 1 NORTHEY STRETT LONDON UNITED KINGDOM E14 8BT
2022-01-07 update reg_address_care_of JOHN NORMAN => null
2022-01-07 update registered_address
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM C/O JOHN NORMAN 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY SP4 6DZ
2021-12-02 update statutory_documents SECRETARY APPOINTED MR RICHARD COX
2021-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NORMAN
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-07 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-07 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-11 update statutory_documents 08/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-13 update statutory_documents 08/02/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-03-07 delete address 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY ENGLAND SP4 6DZ
2014-03-07 insert address 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY SP4 6DZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-10 update statutory_documents 08/02/14 FULL LIST
2014-01-07 delete address CA HOUSE 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON ENGLAND E14 8BT
2014-01-07 insert address 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY ENGLAND SP4 6DZ
2014-01-07 update reg_address_care_of RICH TALBOT, BEST STL => JOHN NORMAN
2014-01-07 update registered_address
2013-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O RICH TALBOT, BEST STL CA HOUSE 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT ENGLAND
2013-12-23 update statutory_documents DIRECTOR APPOINTED MR JOHN NORMAN
2013-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TALBOT
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-16 update statutory_documents SECRETARY APPOINTED MR JOHN NORMAN
2013-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIS BYRNE NIJMWEGEN
2013-08-01 delete address 73 TITCHFIELD ROAD CARSHALTON SURREY UNITED KINGDOM SM5 1PU
2013-08-01 insert address CA HOUSE 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON ENGLAND E14 8BT
2013-08-01 update reg_address_care_of RICH TALBOT => RICH TALBOT, BEST STL
2013-08-01 update registered_address
2013-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O RICH TALBOT 73 TITCHFIELD ROAD CARSHALTON SURREY SM5 1PU UNITED KINGDOM
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 30/07/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 30/07/2013
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-19 update statutory_documents 08/02/13 FULL LIST
2012-10-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 08/02/12 FULL LIST
2011-10-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 08/02/11 FULL LIST
2010-10-18 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 08/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEMBER / 24/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TALBOT / 24/02/2010
2010-02-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS BYRNE NIJMWEGEN / 24/02/2010
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O 2ND FLOOR, CA HOUSE 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT
2010-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O 2ND FLOOR 1 NORTHEY STREET LIMEHOUSE LONDON E14 8BT UNITED KINGDOM
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FIRST FLOOR, 1 GATTON ROAD TOOTING BROADWAY LONDON SW17 0EX
2009-09-14 update statutory_documents CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-09-14 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/01/2009
2009-09-14 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK TALBOT
2009-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KEMBER / 20/04/2009
2009-02-27 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION