SKETCH A SCHEME LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

13/11/2213 November 2022 Application to strike the company off the register

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2 NORTH JESMOND AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3JX

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/01/152 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/01/145 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 2 NORTH JESMOND AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3JX ENGLAND

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID CUTHBERT / 29/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 1 ELMFIELD GROVE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4XA ENGLAND

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 9 PRIORY GARDENS CORBRIDGE NORTHUMBERLAND NE45 5HZ

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID CUTHBERT / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID CUTHBERT / 08/09/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID CUTHBERT / 03/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ALISTAIR DAVID CUTHBERT

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN CUTHBERT

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 8 OTTERBURN TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AP

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 7 MONKSEATON DRIVE WHITLEY BAY NE26 1SY

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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