ALL SCHEME LTD

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Michael Allan Bartholomeusz as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Kerry Joanne Penfold as a director on 2025-05-31

View Document

26/03/2526 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/11/2420 November 2024 Full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Secretary's details changed for Mr Nicholas Simon Beal on 2024-07-25

View Document

29/07/2429 July 2024 Director's details changed for Mr Nicholas Simon Beal on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from Unit 11a, the Avenue Centre Bournemouth BH2 5RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Jonathan Caldwell Roe on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Michael Allan Bartholomeusz on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mrs Kerry Joanne Penfold on 2024-07-25

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Daniel Martin Malone as a director on 2023-12-31

View Document

18/12/2318 December 2023 Appointment of Mr Jonathan Caldwell Roe as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Mr Michael Allan Bartholomeusz as a director on 2023-12-18

View Document

04/12/234 December 2023 Appointment of Mr Nicholas Simon Beal as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Roger Andrew Bennett as a secretary on 2023-11-30

View Document

15/06/2315 June 2023 Registered office address changed from Nova 118-128 Commercial Road Bournemouth BH2 5LT United Kingdom to Unit 11a, the Avenue Centre Bournemouth BH2 5RP on 2023-06-15

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mr Daniel Martin Malone as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Gary Antony Jennison as a director on 2022-09-23

View Document

04/10/224 October 2022 Appointment of Mrs Kerry Joanne Penfold as a director on 2022-09-28

View Document

21/02/2221 February 2022 Termination of appointment of Michael John Corcoran as a director on 2022-02-19

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

18/01/2118 January 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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