SCHEMUS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

21/04/2521 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Registered office address changed from Lincoln House Station Court, Station Road Great Shelford Cambridge CB22 5NE to 5 London Road Great Shelford Cambridge CB22 5DB on 2024-07-30

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Particulars of variation of rights attached to shares

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Change of details for Mr Stuart John Northfield as a person with significant control on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mr Clive Rogers as a director on 2024-07-08

View Document

15/07/2415 July 2024 Notification of Clive Rogers as a person with significant control on 2024-07-08

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

05/06/245 June 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

15/04/2415 April 2024 Cessation of Anthony James Engeham as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of John Andrew Stark as a secretary on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of John Andrew Stark as a director on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of Anthony James Engeham as a director on 2024-04-05

View Document

15/04/2415 April 2024 Cessation of John Andrew Stark as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Change of details for Mr Stuart John Northfield as a person with significant control on 2024-04-05

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/2017 September 2020 08/04/20 STATEMENT OF CAPITAL GBP 30

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN NORTHFIELD

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES ENGEHAM

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW STARK

View Document

09/04/209 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMKIN

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 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

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/03/1716 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1417 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 40

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NORTHFIELD / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LAMKIN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ENGEHAM / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW STARK / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW STARK / 04/01/2010

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED STUART NORTHFIRLD

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DAVID ROBERT LAMKIN

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED JOHN ANDREW STARK

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MICHAEL JOHN

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED

View Document

21/12/0821 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information