SHOUT BUSINESS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-05-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHANTRY

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM AIRPORT HOUSE PURLEY WAY SUITE 43 - 45 CROYDON SURREY CR0 0XZ

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WORSFOLD

View Document

25/02/1425 February 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 PREVSHO FROM 30/11/2010 TO 31/05/2010

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR PAUL CHANTRY

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD

View Document

06/11/096 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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