SHOWCASE RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Appointment of Ms Svetlana Vulic as a director on 2021-07-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2019

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE STOJSAVLJEVIC / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE STOJSAVLJEVIC / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STOJSAVLJEVIC / 19/03/2020

View Document

16/03/2016 March 2020 CESSATION OF SHELLEY STOJSAVLJEVIC AS A PSC

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE STOJSAVLJEVIC / 01/11/2018

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLEY STOJSAVLJEVIC

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STOJSAVLJEVIC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY STOJSAVLJEVIC

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS SHELLEY STOJSAVLJEVIC

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STOJSAVLJEVIC / 16/06/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR GEORGE STOJSAVLJEVIC

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD

View Document

07/07/147 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED SW CO. NO. 6 LTD CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED SW CO. NO. 6 LTD
CERTIFICATE ISSUED ON 11/06/14

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 DIRECTOR APPOINTED MR JONATHAN WARD

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

12/10/1112 October 2011 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