SHOUT PLATFORM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Change of details for Mr Tomas Paulik as a person with significant control on 2022-05-17

View Document

21/11/2221 November 2022 Change of details for Tomas Paulik as a person with significant control on 2022-10-31

View Document

18/11/2218 November 2022 Director's details changed for Tomas Paulik on 2022-10-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

10/05/2210 May 2022 Change of details for Tomas Paulik as a person with significant control on 2020-09-02

View Document

08/05/228 May 2022 Cessation of Tomas Paulik as a person with significant control on 2016-04-06

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 PREVSHO FROM 28/02/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS PAULIK / 01/04/2019

View Document

23/04/1923 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 156.984124

View Document

23/04/1923 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 156.984124

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

18/04/1918 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 156.984124

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 154.900416

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN ALLEN

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR TOMAS PAULIK / 30/04/2018

View Document

11/01/1911 January 2019 30/04/18 STATEMENT OF CAPITAL GBP 146.178208

View Document

10/01/1910 January 2019 28/02/17 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1831 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN ALLEN / 13/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O WORKPLACE 56 OXFORD STREET MANCHESTER M1 6EU UNITED KINGDOM

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS PAULIK

View Document

26/06/1826 June 2018 26/02/18 STATEMENT OF CAPITAL GBP 138.6275

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 SUB-DIVISION 05/06/16

View Document

11/07/1711 July 2017 ALTER ARTICLES 05/08/2016

View Document

11/07/1711 July 2017 ARTICLES OF ASSOCIATION

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS PAULIK / 19/06/2017

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED TOMAS PAULIK

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR VAUGHAN ALLEN

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O SPACEPORTX MANCHESTER 26 LEVER STREET MANCHESTER M1 1DZ UNITED KINGDOM

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1526 February 2015 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