SCHMODEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Ralph Karam on 2023-06-01

View Document

14/06/2314 June 2023 Director's details changed for Mr Ralph Karam on 2023-01-18

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

02/11/222 November 2022 Registered office address changed from Suite 1, 3rd Floor, 11 -12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Providence Wealth Corporation Limited on 2022-11-02

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

02/01/222 January 2022 Unaudited abridged accounts made up to 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/05/187 May 2018 CORPORATE DIRECTOR APPOINTED PROVIDENCE WEALTH CORPORATION LIMITED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2017-05-31

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR PROVIDENCE WEALTH CORPORATION LIMITED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR RALPH KARAM

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAUREN INNES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAUREN INNES

View Document

21/09/1621 September 2016 RP04 CS01 SECOND FILING CS01 16/07/2016 PSC AMEND

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 8 SHEPHERD MARKET SUITE 10 LONDON W1J 7JY

View Document

17/11/1517 November 2015 Registered office address changed from , 8 Shepherd Market, Suite 10, London, W1J 7JY to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2015-11-17

View Document

10/11/1510 November 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED LAUREN TAIT INNES

View Document

26/08/1526 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Registered office address changed from , 8 Shepherd Market, London, W1J 7JY, England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2015-08-22

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHADWICK BOYD

View Document

22/08/1522 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PROVIDENCE WEALTH CORPORATION LIMITED / 17/07/2014

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company