Advanced company searchLink opens in new window

SCHEMUS LIMITED

Company number 06777905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 AD01 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 30 July 2024
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 20
18 Jul 2024 SH10 Particulars of variation of rights attached to shares
18 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2024 SH08 Change of share class name or designation
15 Jul 2024 AP01 Appointment of Mr Clive Rogers as a director on 8 July 2024
15 Jul 2024 PSC01 Notification of Clive Rogers as a person with significant control on 8 July 2024
15 Jul 2024 PSC04 Change of details for Mr Stuart John Northfield as a person with significant control on 8 July 2024
02 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2024
  • GBP 10
15 Apr 2024 PSC07 Cessation of John Andrew Stark as a person with significant control on 5 April 2024
15 Apr 2024 PSC07 Cessation of Anthony James Engeham as a person with significant control on 5 April 2024
15 Apr 2024 PSC04 Change of details for Mr Stuart John Northfield as a person with significant control on 5 April 2024
15 Apr 2024 TM02 Termination of appointment of John Andrew Stark as a secretary on 5 April 2024
15 Apr 2024 TM01 Termination of appointment of John Andrew Stark as a director on 5 April 2024
15 Apr 2024 TM01 Termination of appointment of Anthony James Engeham as a director on 5 April 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 December 2020