SCHEMUS - History of Changes


DateDescription
2024-10-01 delete address Lincoln House Station Court Great Shelford Cambridge CB22 5NE
2024-10-01 insert address 5 London Road Great Shelford Cambridge CB22 5DB
2024-10-01 update primary_contact Lincoln House Station Court Great Shelford Cambridge CB22 5NE => 5 London Road Great Shelford Cambridge CB22 5DB
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES
2024-08-06 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2024 FROM LINCOLN HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE
2024-07-24 update statutory_documents 08/07/24 STATEMENT OF CAPITAL GBP 20
2024-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2024-07-18 update statutory_documents ADOPT ARTICLES 08/07/2024
2024-07-15 update statutory_documents DIRECTOR APPOINTED MR CLIVE ROGERS
2024-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROGERS
2024-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NORTHFIELD / 08/07/2024
2024-07-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-06-05 update statutory_documents 05/04/24 STATEMENT OF CAPITAL GBP 10
2024-05-29 delete about_pages_linkeddomain metanate.com
2024-05-29 delete fax +44 (0) 1223 566727
2024-05-29 delete source_ip 90.155.102.83
2024-05-29 insert source_ip 143.42.19.216
2024-05-29 update robots_txt_status www.schemus.com: 200 => 0
2024-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NORTHFIELD / 05/04/2024
2024-04-15 update statutory_documents CESSATION OF ANTHONY JAMES ENGEHAM AS A PSC
2024-04-15 update statutory_documents CESSATION OF JOHN ANDREW STARK AS A PSC
2024-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ENGEHAM
2024-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STARK
2024-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN STARK
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-17 update statutory_documents 08/04/20 STATEMENT OF CAPITAL GBP 30
2020-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES ENGEHAM
2020-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW STARK
2020-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN NORTHFIELD
2020-04-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020
2020-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAMKIN
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-06-25 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-08-09 update account_category UNAUDITED ABRIDGED => null
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-16 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-04 update statutory_documents 21/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-05 update statutory_documents 21/12/14 FULL LIST
2014-09-20 insert about_pages_linkeddomain linkedin.com
2014-09-20 insert contact_pages_linkeddomain linkedin.com
2014-09-20 insert index_pages_linkeddomain linkedin.com
2014-09-20 insert product_pages_linkeddomain linkedin.com
2014-09-20 insert service_pages_linkeddomain linkedin.com
2014-09-20 insert solution_pages_linkeddomain linkedin.com
2014-09-20 insert terms_pages_linkeddomain linkedin.com
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-17 update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 40
2014-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-03 update statutory_documents 21/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-04-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents 21/12/12 FULL LIST
2012-05-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 21/12/11 FULL LIST
2011-06-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 21/12/10 FULL LIST
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 21/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ENGEHAM / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LAMKIN / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW STARK / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NORTHFIELD / 04/01/2010
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW STARK / 04/01/2010
2009-01-14 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN ANDREW STARK
2009-01-14 update statutory_documents DIRECTOR APPOINTED DAVID ROBERT LAMKIN
2009-01-14 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN
2009-01-14 update statutory_documents DIRECTOR APPOINTED STUART NORTHFIRLD
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX
2008-12-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED
2008-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION