SHOWCASE TRADING LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-22

View Document

30/08/2430 August 2024 Statement of affairs

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Registered office address changed from Office 40, Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU England to 10 st. Helens Road Swansea SA1 4AW on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

22/07/2322 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/03/2122 March 2021 30/12/19 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM PO BOX 6945 UNIT 11505 PO BOX 6945 LONDON W1A 6US UNITED KINGDOM

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

29/09/1929 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

09/10/189 October 2018 30/12/17 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM 20 BEECHWOOD ROAD NORTHAMPTON NN5 6JT ENGLAND

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR KISMET BRINDLEY

View Document

11/01/1811 January 2018 01/01/16 STATEMENT OF CAPITAL GBP 1

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM UNIT 24 PORTFOLIO INNOVATION CENTRE ST. GEORGES AVENUE NORTHAMPTON NN2 6JD ENGLAND

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 24, PORTFOLIO INNOVATION CENTRE ST GEORGES AVENUE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS KISMET BRINDLEY

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 24 PORTFOLIO INNOVATION CENTER NORTHAMPTON NORTHAMPTONSHIRE NN2 6FB UNITED KINGDOM

View Document

03/12/153 December 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