SCHMIDT TECHNOLOGY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/01/2320 January 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-01-20

View Document

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

View Accounts

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROLF SCHMIDT

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN HANNS SCHMIDT / 05/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROLF SCHMIDT / 05/07/2016

View Document

08/06/168 June 2016 AUDITOR'S RESIGNATION

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/08/154 August 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN HANNS SCHMIDT / 22/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED OLIVER ROLF SCHMIDT

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED STEPHAN HANNS SCHMIDT

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/09/143 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

28/07/1428 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR HANS SCHMIDT

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY GERHARD WILLMANN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR GERHARD WILLMANN

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD WILLMANN / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS SCHMIDT / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF SCHMIDT / 01/01/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE NORTON PRACTICE 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: MENZIES VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

30/09/0430 September 2004 AUDITOR'S RESIGNATION

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED SCHMIDT FEINTECHNIK LTD CERTIFICATE ISSUED ON 11/05/04

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

26/04/0326 April 2003 £ NC 100000/200000 19/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/06/02; CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 118 COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0HG

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information