-
ANNE SEMONIN LIMITED - Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
Company Information
- Company registration number
- 05833192
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Nightingale House
- 46-48 East Street
- Epsom
- Surrey
- KT17 1HQ
- United Kingdom Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom UK
Management
- Managing Directors
- MARCADET, Aline
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-31
- Dissolved on
- 2023-09-12
- SIC/NACE
- 96040
Ownership
- Beneficial Owners
- Ms Aline Marcadet
- Dr Andreas Andreadis
- Ms Aline Marcadet
- Dr Andreas Andreadis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- JACQUAR LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-05-31
- Annual Return
- Due Date: 2021-06-14
- Last Date: 2020-05-31
-
ANNE SEMONIN LIMITED Company Description
- ANNE SEMONIN LIMITED is a ltd registered in United Kingdom with the Company reg no 05833192. Its current trading status is "closed". It was registered 2006-05-31. It was previously called JACQUAR LIMITED. It has declared SIC or NACE codes as "96040". It has 1 director The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2012-05-31.It can be contacted at Nightingale House .
Get ANNE SEMONIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anne Semonin Limited - Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for ANNE SEMONIN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-06-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
-
termination-secretary-company-with-name-termination-date (2018-06-04) - TM02
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-03-01) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-02-23) - AA
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
keyboard_arrow_right 2011
-
appoint-corporate-secretary-company-with-name (2011-11-08) - AP04
-
change-person-director-company-with-change-date (2011-11-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
termination-secretary-company-with-name (2011-11-07) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-08) - AR01
-
change-person-director-company-with-change-date (2010-08-08) - CH01
-
change-corporate-secretary-company-with-change-date (2010-08-08) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-08-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-13) - AA
-
legacy (2008-09-08) - 363a
-
legacy (2008-08-29) - 88(2)
-
legacy (2008-04-02) - 287
keyboard_arrow_right 2007
-
legacy (2007-06-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-05) - 288a
-
memorandum-articles (2006-07-25) - MEM/ARTS
-
legacy (2006-07-20) - 288b
-
legacy (2006-07-20) - 287
-
certificate-change-of-name-company (2006-07-18) - CERTNM
-
legacy (2006-09-05) - 88(2)R
-
incorporation-company (2006-05-31) - NEWINC