SCHRODINGER CONSULTING LIMITED

05560433
THE ORANGERY 12A LAWN ROAD MILFORD ON SEA HAMPSHIRE SO41 0QZ

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 7 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 7 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 accounts Annual Accounts 7 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 7 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
18 May 2015 accounts Annual Accounts 5 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2013 resolution Resolution 30 Buy now
25 Nov 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Christopher Moore) 1 Buy now
18 Nov 2013 officers Termination of appointment of secretary (Rachel Moore) 1 Buy now
18 Nov 2013 officers Appointment of secretary (Mr Christopher Peter John Moore) 2 Buy now
18 Nov 2013 officers Appointment of director (Mrs Rachel Joanne Moore) 2 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 3 Buy now
28 Sep 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 accounts Annual Accounts 3 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
09 May 2011 officers Change of particulars for director (Christopher Peter John Moore) 2 Buy now
09 May 2011 officers Change of particulars for secretary (Mrs Rachel Joanne Moore) 2 Buy now
18 Mar 2011 accounts Annual Accounts 3 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 3 Buy now
24 Sep 2009 annual-return Return made up to 12/09/09; full list of members 3 Buy now
13 Aug 2009 accounts Annual Accounts 3 Buy now
23 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 3 Buy now
01 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
14 Jun 2007 accounts Annual Accounts 3 Buy now
10 Oct 2006 annual-return Return made up to 12/09/06; full list of members 6 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: rivendell 118 breakspear road south ickenham uxbridge middlesex UB10 8HF 1 Buy now
01 Dec 2005 capital Ad 10/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Dec 2005 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
19 Oct 2005 resolution Resolution 15 Buy now
19 Oct 2005 capital Nc inc already adjusted 07/10/05 1 Buy now
19 Oct 2005 resolution Resolution 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New secretary appointed 1 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
07 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2005 incorporation Incorporation Company 7 Buy now