SHOUTFACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS JOSEPH MEISL / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS JOSEPH MEISL / 26/09/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS JOSEPH MEISL / 26/09/2016

View Document

25/02/1625 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
WILD WILDERNESS BARN
UPPER WINCHENDON
AYLESBURY
BUCKINGHAMSHIRE
HP18 0EP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/01/04; CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED
CENTRAL EUROPE MULTIMEDIA LIMITE
D
CERTIFICATE ISSUED ON 19/11/01

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM:
34 VICARAGE LANE
STEEPLE CLAYDON
BUCKINGHAM
MK18 2PR

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED
GOTHEM LIMITED
CERTIFICATE ISSUED ON 18/03/97

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/02/9713 February 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

13/02/9713 February 1997 S252 DISP LAYING ACC 03/02/97

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 03/02/97

View Document

13/02/9713 February 1997 S386 DISP APP AUDS 03/02/97

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 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