MEGASHOUTS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Change of details for Mr Marco Camisani Calzolari as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Marco Camisani Calzolari on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 171C Lower Road Surrey Quays London SE16 2XL England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2022-05-17

View Document

10/05/2210 May 2022 Confirmation statement made on 2020-12-27 with no updates

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 89 VICARS MOOR LANE LONDON N21 1BL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 COMPANY NAME CHANGED SOCIALBOMBING LTD CERTIFICATE ISSUED ON 12/02/15

View Document

12/12/1412 December 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 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