SCHEDULE 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registered office address changed from 22 Stukeley Street London WC2B 5LB England to 11 Keeley Street London WC2B 4BA on 2024-10-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Register(s) moved to registered office address 22 Stukeley Street London WC2B 5LB

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB on 2023-01-10

View Document

08/09/228 September 2022

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

23/07/2023 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/07/2016 July 2020 SAIL ADDRESS CHANGED FROM: 24 HANWAY STREET LONDON W1T 1UH UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY MARK THOMAS

View Document

06/11/196 November 2019 SECRETARY APPOINTED MISS RACHEL SOPHIE BARBUT

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 HANWAY STREET LONDON W1T 1UH

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ROY JOHN CARROLL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA HAWKES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JEREMY JACK THOMAS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JAN ARNO SPIELHOFF

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYNCH-STAUNTON

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED SCHEDULE II LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHAN MALLMANN

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MR DAVID ANDREW STEAD

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MR MARK ASHLEY THOMAS

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY STUART COOK

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMANN / 03/06/2011

View Document

01/07/111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LOUISE HAWKES / 03/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMANN / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS WATSON / 03/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL LYNCH-STAUNTON / 03/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MICHAEL COOK / 03/06/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 S366A DISP HOLDING AGM 03/06/03

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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