SHOUT DESIGN LTD

Company Documents

DateDescription
14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Registered office address changed from 22a Station Road Wymondham Norfolk NR18 0JX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-16

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of affairs

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP England to 22a Station Road Wymondham Norfolk NR18 0JX on 2023-01-24

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 20/08/20 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BARRY / 11/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 140

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY SIMON FOWLER

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 85 BROADWAY WEST LEIGH-ON-SEA ESSEX SS9 2BU ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / SIMON JOHN BARRY / 11/09/2019

View Document

11/09/1911 September 2019 CESSATION OF SIMON JAMES FOWLER AS A PSC

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOWLER

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

07/06/187 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 44-50 HIGH STREET RAYLEIGH ESSEX SS6 7EA ENGLAND

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM MILFORD HOUSE 78 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB UNITED KINGDOM

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 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