SHOWTIME INTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-05-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NAVINDRA PARASRAM / 06/04/2019

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PARASRAM / 06/04/2019

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PARASRAM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY PAT PARASRAM

View Document

11/07/1311 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NAVINDRA PARASRAM / 01/12/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 25 WELLESLEY ROAD ILFORD ESSEX IG1 4JX

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 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


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