SCHEMUS LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
21/04/2521 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
18/07/2418 July 2024 | Memorandum and Articles of Association |
18/07/2418 July 2024 | Particulars of variation of rights attached to shares |
18/07/2418 July 2024 | Resolutions |
18/07/2418 July 2024 | Change of share class name or designation |
15/07/2415 July 2024 | Change of details for Mr Stuart John Northfield as a person with significant control on 2024-07-08 |
15/07/2415 July 2024 | Appointment of Mr Clive Rogers as a director on 2024-07-08 |
15/07/2415 July 2024 | Notification of Clive Rogers as a person with significant control on 2024-07-08 |
02/07/242 July 2024 | Purchase of own shares. |
05/06/245 June 2024 | Cancellation of shares. Statement of capital on 2024-04-05 |
15/04/2415 April 2024 | Cessation of Anthony James Engeham as a person with significant control on 2024-04-05 |
15/04/2415 April 2024 | Termination of appointment of John Andrew Stark as a secretary on 2024-04-05 |
15/04/2415 April 2024 | Termination of appointment of John Andrew Stark as a director on 2024-04-05 |
15/04/2415 April 2024 | Termination of appointment of Anthony James Engeham as a director on 2024-04-05 |
15/04/2415 April 2024 | Cessation of John Andrew Stark as a person with significant control on 2024-04-05 |
15/04/2415 April 2024 | Change of details for Mr Stuart John Northfield as a person with significant control on 2024-04-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
17/09/2017 September 2020 | 08/04/20 STATEMENT OF CAPITAL GBP 30 |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN NORTHFIELD |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES ENGEHAM |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW STARK |
09/04/209 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020 |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMKIN |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/03/1716 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/06/1417 June 2014 | 16/05/14 STATEMENT OF CAPITAL GBP 40 |
17/05/1417 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN |
03/01/143 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NORTHFIELD / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LAMKIN / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ENGEHAM / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW STARK / 04/01/2010 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW STARK / 04/01/2010 |
14/01/0914 January 2009 | DIRECTOR APPOINTED STUART NORTHFIRLD |
14/01/0914 January 2009 | DIRECTOR APPOINTED DAVID ROBERT LAMKIN |
14/01/0914 January 2009 | DIRECTOR AND SECRETARY APPOINTED JOHN ANDREW STARK |
14/01/0914 January 2009 | DIRECTOR APPOINTED MICHAEL JOHN |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX |
28/12/0828 December 2008 | APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED |
21/12/0821 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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