SHOWPLANR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-11-15

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Appointment of Mr David Drury as a secretary on 2024-03-12

View Document

21/03/2421 March 2024 Termination of appointment of Lucy Jane Jenkins as a director on 2024-03-12

View Document

21/03/2421 March 2024 Appointment of Mr. Detlef Kornett as a director on 2024-03-12

View Document

21/03/2421 March 2024 Appointment of Mr Stuart Walter Galbraith as a director on 2024-03-12

View Document

19/03/2419 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 64 Beaconsfield Road London SE3 7LG on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Christopher James Jenkins as a person with significant control on 2024-03-12

View Document

19/03/2419 March 2024 Notification of Flying Music Holdings Limited as a person with significant control on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Change of details for Mr Christopher James Jenkins as a person with significant control on 2023-09-21

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Particulars of variation of rights attached to shares

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JENKINS / 01/01/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JENKINS / 01/01/2021

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE JENKINS / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/11/207 November 2020 18/09/20 STATEMENT OF CAPITAL GBP 3

View Document

07/11/207 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/2023 October 2020 18/09/20 STATEMENT OF CAPITAL GBP 3

View Document

12/10/2012 October 2020 CESSATION OF MICHAEL ROBERT COLLOPY AS A PSC

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLOPY

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR SURAMYA WEERASINGHE

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES JENKINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 DIRECTOR APPOINTED MRS LUCY JANE JENKINS

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED SURAMYA WEERASINGHE

View Document

05/06/185 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 6

View Document

24/05/1824 May 2018 ADOPT ARTICLES 21/03/2017

View Document

24/05/1824 May 2018 ADOPT ARTICLES 17/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT COLLOPY / 10/03/2017

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JENKINS / 01/11/2011

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT COLLOPY / 24/10/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 27 MARINA TOWERS THE MARINA BOURNEMOUTH BH5 1BJ UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 7 CAVENDISH ROAD LONDON LONDON SW12 0BH ENGLAND

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED CORTAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

19/04/1019 April 2010 CHANGE OF NAME 09/04/2010

View Document

17/03/1017 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 17/03/2010

View Document

02/03/102 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES JENKINS

View Document

03/12/093 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLOPY / 23/03/2009

View Document

14/11/0814 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLOPY / 24/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information