SHOWCASE GROUP LIMITED

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 2025-07-11 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Notification of Otr Parkhill Holdings Limited as a person with significant control on 2025-03-31

View Document

24/01/2524 January 2025 Director's details changed for Mr Robert James Miller on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

14/07/2314 July 2023 Appointment of Mr Matthew O'neill as a director on 2023-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/07/2119 July 2021 Change of details for Mr Sebastian Christopher Gray as a person with significant control on 2020-07-12

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP UNITED KINGDOM

View Document

05/08/195 August 2019 21/09/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLER / 11/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN GRAY

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN HOLLAND / 21/09/2018

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 ADOPT ARTICLES 20/08/2018

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MS ROSA KATHLEEN HOWARD

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/07/1712 July 2017 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