SCHEMATIQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Appointment of Mr Graham James Denyer as a director on 2024-10-18

View Document

01/11/241 November 2024 Termination of appointment of Jan Coos Geesink as a director on 2024-10-18

View Document

01/11/241 November 2024 Appointment of Mr David John Miller as a director on 2024-10-18

View Document

01/11/241 November 2024 Termination of appointment of James Peter Lawton Simpson as a director on 2024-10-18

View Document

01/11/241 November 2024 Termination of appointment of Alastair Heyhoe Page as a director on 2024-10-18

View Document

01/11/241 November 2024 Termination of appointment of Daniel James Look as a director on 2024-10-18

View Document

08/10/248 October 2024 Termination of appointment of Timothy John Taylor as a director on 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Director's details changed for Mr. Timothy John Taylor on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mr Daniel James Look on 2024-01-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Appointment of Mr James Peter Lawton Simpson as a director on 2023-03-13

View Document

13/06/2313 June 2023 Appointment of Mr Jan Coos Geesink as a director on 2023-03-14

View Document

20/04/2320 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Appointment of Mr Daniel James Look as a director on 2022-12-13

View Document

21/12/2221 December 2022 Appointment of Mr. Timothy John Taylor as a director on 2022-12-13

View Document

03/11/213 November 2021 Termination of appointment of Guy Charles Kennedy Barnes as a director on 2021-10-08

View Document

15/07/2115 July 2021 Change of details for Hti Holdings Ltd as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 21 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASS

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR GUY CHARLES KENNEDY BARNES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ALASTAIR HEYHOE PAGE

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 93 REDWAY DRIVE TWICKENHAM TW2 7NN

View Document

08/01/198 January 2019 CESSATION OF JONATHAN MCINNES GLASS AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTI HOLDINGS LTD

View Document

08/01/198 January 2019 CESSATION OF DARREN DOUGLAS HARRIS AS A PSC

View Document

05/11/185 November 2018 ARTICLE 14 (1) OF THE COMPANY'S ARTICLES OF ASSOCIATION BE DISAPPLIED 31/08/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DOUGLAS HARRIS

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MCINNES GLASS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/03/165 March 2016 30/06/10 STATEMENT OF CAPITAL GBP 4

View Document

25/07/1525 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT JESSOP

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR RUPERT JESSOP

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DOUGLAS HARRIS / 01/06/2012

View Document

09/08/129 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 2

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JONATHAN MCINNES GLASS

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HARRIS

View Document

02/07/102 July 2010 SECRETARY APPOINTED MRS JOANNE CHRISTINE HARRIS

View Document

30/06/1030 June 2010 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