GREATSCHEME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
22/07/2422 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mr Paul Francis Quigley on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mr Nigel Victor Spicer on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Mr Nigel Victor Spicer as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Mr Paul Francis Quigley as a person with significant control on 2024-07-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
19/01/2319 January 2023 | Change of details for Mr Nigel Victor Spicer as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Nigel Victor Spicer on 2023-01-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081473460002 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081473460001 |
18/02/1918 February 2019 | DIRECTOR APPOINTED MR PAUL FRANCIS QUIGLEY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL VICTOR SPICER / 23/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/07/1430 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1318 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
14/02/1314 February 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
28/11/1228 November 2012 | 27/11/12 STATEMENT OF CAPITAL GBP 48690 |
28/11/1228 November 2012 | 27/11/12 STATEMENT OF CAPITAL GBP 48691 |
06/11/126 November 2012 | DIRECTOR APPOINTED NIGEL VICTOR SPICER |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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