SHOUT NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 | Confirmation statement made on 2025-04-10 with no updates |
12/06/2512 June 2025 | Micro company accounts made up to 2024-04-30 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Registered office address changed from 5 Cottam Lane Ashton Preston Lancashire PR2 1JR to Unit 2 Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Maria Theresa Coupe as a director on 2024-11-01 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
24/07/2424 July 2024 | Confirmation statement made on 2024-04-10 with updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
02/02/222 February 2022 | Micro company accounts made up to 2021-04-30 |
10/05/2110 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/04/183 April 2018 | FIRST GAZETTE |
01/02/181 February 2018 | DIRECTOR APPOINTED MRS MARIA COUPE |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
26/08/1526 August 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
11/08/1511 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/09/1416 September 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
16/09/1416 September 2014 | COMPANY RESTORED ON 16/09/2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/07/1429 July 2014 | STRUCK OFF AND DISSOLVED |
15/04/1415 April 2014 | FIRST GAZETTE |
10/08/1310 August 2013 | DISS40 (DISS40(SOAD)) |
09/08/139 August 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
06/08/136 August 2013 | FIRST GAZETTE |
09/06/129 June 2012 | REGISTERED OFFICE CHANGED ON 09/06/2012 FROM COTTON COURT CHURCH STREET PRESTON LANCASHIRE PR1 3BY UNITED KINGDOM |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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