THE SHOWER LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/06/2523 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/07/2421 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

26/06/2426 June 2024 Appointment of Mr Martin Murphy as a director on 2024-06-11

View Document

25/06/2425 June 2024 Cessation of Massimo Finaldi as a person with significant control on 2024-06-11

View Document

25/06/2425 June 2024 Appointment of Mr Declan Vincent Canavan as a director on 2024-06-11

View Document

25/06/2425 June 2024 Notification of Flair Showers Limited as a person with significant control on 2024-06-11

View Document

24/06/2424 June 2024 Appointment of Mr Aidan Murphy as a director on 2024-06-11

View Document

24/06/2424 June 2024 Termination of appointment of Judith Anne Leadley-Woods as a director on 2024-06-11

View Document

24/06/2424 June 2024 Termination of appointment of Massimo Finaldi as a director on 2024-06-11

View Document

15/11/2315 November 2023 Appointment of Mr Dileep Kumar Arulmoli as a director on 2023-11-14

View Document

15/11/2315 November 2023 Appointment of Miss Judith Anne Leadley-Woods as a director on 2023-11-14

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Director's details changed for Mr Massimo Finaldi on 2023-06-12

View Document

21/06/2321 June 2023 Change of details for Mr Massimo Finaldi as a person with significant control on 2023-06-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Massimo Finaldi on 2023-06-12

View Document

05/06/235 June 2023 Registered office address changed from Unit 18 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR England to Unit 18-20 Magnet Point Estate Magnet Road West Thurrock Grays Essex RM20 4DR on 2023-06-05

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

04/04/224 April 2022 Satisfaction of charge 076131860002 in full

View Document

23/03/2223 March 2022 Registration of charge 076131860003, created on 2022-03-18

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR MASSIMO FINALDI / 03/04/2019

View Document

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

View Accounts

06/08/196 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 ADOPT ARTICLES 03/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1913 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1911 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 50.00

View Document

29/01/1929 January 2019 ADOPT ARTICLES 17/01/2019

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MILLS / 01/10/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNITS 11 & 12 MAGNET POINT ESTATE, MAGNET ROAD WEST THURROCK GRAYS ESSEX RM20 4DR

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076131860002

View Document

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

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 11&12 MAGNET POINT TRADING ESTATE LONDON ROAD GRAYS ESSEX RM20 4DB ENGLAND

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C K R HOUSE 70 EAST HILL DARTFORD DA1 1RZ UNITED KINGDOM

View Document

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

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MILLS / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO FINALDI / 24/06/2011

View Document

09/05/119 May 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED THESHOWERLAB LTD CERTIFICATE ISSUED ON 26/04/11

View Document

21/04/1121 April 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