SHOWCASE AVI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

22/04/2522 April 2025 Satisfaction of charge 090271110001 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Cessation of Benjamin Mark Collings as a person with significant control on 2024-11-22

View Document

27/11/2427 November 2024 Notification of Manage X Solutions Ltd as a person with significant control on 2024-11-22

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Change of details for Mr Benjamin Mark Collings as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Showcase Interiors Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Nigel Robert Boreham as a director on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090271110001

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 ADOPT ARTICLES 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR BENJAMIN COLLINGS

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK COLLINGS

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / SHOWCASE INTERIORS LIMITED / 04/07/2019

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT BOREHAM / 16/05/2017

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE OLD STABLE, PUMP HOUSE FARM ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LA

View Document

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/147 May 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