SCREAM & SHOUT LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2020-10-31

View Document

20/12/2120 December 2021 Secretary's details changed for Mrs Elizabeth Baldwin on 2021-11-17

View Document

16/12/2116 December 2021 Change of details for Mr Simon Anthony David Baldwin as a person with significant control on 2021-11-17

View Document

16/12/2116 December 2021 Director's details changed for Mrs Elizabeth Ellen Baldwin on 2021-11-17

View Document

16/12/2116 December 2021 Director's details changed for Mr Simon Anthony David Baldwin on 2021-11-17

View Document

16/12/2116 December 2021 Change of details for Mrs Elizabeth Ellen Baldwin as a person with significant control on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DAVID BALDWIN / 02/02/2014

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BALDWIN / 04/02/2014

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED ELIZABETH ELLEN BALDWIN

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 7 HIGHGATE CLOSE KIDDERMINSTER WORCESTERSHIRE DY11 6JL UNITED KINGDOM

View Document

10/06/1310 June 2013 19/05/13 STATEMENT OF CAPITAL GBP 2

View Document

03/04/133 April 2013 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