SHOUT 2020 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Notification of Andrew Philip Cowling as a person with significant control on 2025-02-14

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-02-29

View Document

10/05/2410 May 2024 Cessation of Stephen Arthur James Brewer as a person with significant control on 2023-08-10

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

23/08/2323 August 2023 Termination of appointment of Stephen Arthur James Brewer as a director on 2023-08-10

View Document

23/08/2323 August 2023 Appointment of Ms Susan Patrica Ann Rhone as a director on 2023-08-10

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR JAMES BREWER / 24/03/2020

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED BREX FX LIMITED CERTIFICATE ISSUED ON 28/09/20

View Document

26/08/2026 August 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN PATRICA ANN RHONE / 21/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CESSATION OF MARK ROBERT COX AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARTHUR JAMES BREWER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK COX

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR STEPHEN ARTHUR JAMES BREWER

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 22200

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CUMBERLAND HOUSE 15 - 17 CUMBERLAND PLACE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BG UNITED KINGDOM

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF ANDREW PHILIP COWLING AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 20000

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT COX

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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