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)
24 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
17 Sep 2020 SH06 Cancellation of shares. Statement of capital on 8 April 2020
  • GBP 30
17 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Apr 2020 PSC01 Notification of Anthony James Engeham as a person with significant control on 8 April 2020
14 Apr 2020 PSC01 Notification of John Andrew Stark as a person with significant control on 8 April 2020
14 Apr 2020 PSC01 Notification of Stuart John Northfield as a person with significant control on 8 April 2020
09 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 9 April 2020
09 Apr 2020 TM01 Termination of appointment of David Robert Lamkin as a director on 8 April 2020
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
16 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 SH06 Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 40
17 Jun 2014 SH03 Purchase of own shares.
17 May 2014 TM01 Termination of appointment of Michael John as a director
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders