SHOWCASE VENTURES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-13 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/09/203 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/06/1914 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
03/05/163 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL BLOT-LEFEVRE / 17/03/2015 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL BLOT-LEFEVRE / 10/03/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/03/1413 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
20/12/1320 December 2013 | COMPANY NAME CHANGED BERKELEY 23 LIMITED CERTIFICATE ISSUED ON 20/12/13 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/10/138 October 2013 | DIRECTOR APPOINTED MR CYRIL BLOT-LEFEVRE |
08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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