SHOWHAWK DUO LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 7 Northumberland Buildings Bath Somerset BA1 2JB England to 124 High Street Midsomer Norton Radstock Somerset BA3 2DA on 2025-05-14

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Director's details changed for Mr Mikhail Asanovic on 2023-05-16

View Document

17/05/2317 May 2023 Change of details for Mr Mikhail Asanovic as a person with significant control on 2023-05-16

View Document

09/03/239 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from 118 High Street Bathford Bath Somerset BA1 7th England to 7 Northumberland Buildings Bath Somerset BA1 2JB on 2021-07-21

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAKE WRIGHT / 03/12/2015

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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