SEMBLE TECHNOLOGY LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09891593
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

SEMBLE TECHNOLOGY LIMITED is an active private limited company with number 09891593. It was incorporated 8 years, 7 months, 10 days ago, on 27 November 2015. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-13

Capital : 288.9056 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Christoph Lippuner

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Jonathan Andrew Lerner

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Resolution

Date: 13 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Mr Mikael Landau

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

Old address: Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-24

Capital : 288.8675 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-24

Capital : 288.7867 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heydoc LIMITED\certificate issued on 06/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: 18 Finsbury Square Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England

New address: Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: 9 Appold Street London EC2A 2AP England

New address: 18 Finsbury Square Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Robert Schockmel

Appointment date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cardenas-Clark

Termination date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: Mindspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP England

New address: 9 Appold Street London EC2A 2AP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 288.7867 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-18

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-18

Capital : 277.6169 GBP

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Lerner

Appointment date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cardenas-Clark

Appointment date: 2019-11-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-26

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-27

Capital : 209 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Christoph Lippuner

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement

Date: 02 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 26/10/20 Statement of Capital gbp 209.00

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mikael Landau

Cessation date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christoph Lippuner

Cessation date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-20

Capital : 209.00 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Minspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP England

New address: Mindspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 4 Queen's Gate Place Flat 5 London Lon SW7 5NT United Kingdom

New address: Minspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Davies

Termination date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Davies

Appointment date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 151.67 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 11,148.26 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-16

Capital : 11,124 GBP

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandrine Lippuner

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Landau

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoph Lippuner

Appointment date: 2016-05-01

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY SPORTS MASSAGE LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:06587456
Status:ACTIVE
Category:Private Limited Company

D D CATERING SERVICES LTD

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:09498612
Status:ACTIVE
Category:Private Limited Company

DPR CONSULTANTS LIMITED

84 WALCOTE DRIVE,NOTTINGHAM,NG2 7GS

Number:09641354
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL MAGICIANS LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:06604285
Status:ACTIVE
Category:Private Limited Company

RICHARD MARSH HOMES LIMITED

UNIT 21 PREMIER INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 3UP

Number:11655551
Status:ACTIVE
Category:Private Limited Company

SEHLBACH & WHITING LIMITED

GROVES,THAME,OX9 3FU

Number:00180727
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