SCHMOOZE MANAGEMENT LTD

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

21/12/2321 December 2023 Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to Office 8 Minuteman House 8 Langley Road Watford WD17 4PT on 2023-12-21

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Change of details for Miss Urmi Jivanbhai Patel as a person with significant control on 2021-02-27

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

08/02/228 February 2022 Director's details changed for Miss Urmi Jivanbhai Patel on 2021-02-27

View Document

08/02/228 February 2022 Change of details for Miss Urmi Jivanbhai Patel as a person with significant control on 2021-02-27

View Document

08/02/228 February 2022 Change of details for Mr James Richard Warren as a person with significant control on 2021-02-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM FLAT 1 THE GRANGE CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8NW ENGLAND

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320006

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320005

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320004

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320003

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320001

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111681320002

View Document

24/01/1824 January 2018 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