SINGH AND SHOUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Satisfaction of charge 078581830002 in full

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078581830002

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EMIL WOZNICA / 10/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREG WOZNICA / 10/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY EMIL WOZNICA / 10/01/2019

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078581830001

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EMIL WOZNICA / 10/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2017

View Document

03/01/183 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

11/12/1311 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR GREG WOZNICA

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BHABINDER SINGH MANN / 10/12/2011

View Document

10/12/1110 December 2011 REGISTERED OFFICE CHANGED ON 10/12/2011 FROM 197 LYNDHURST DRIVE HORNCHURCH ESSEX RM11 1JN ENGLAND

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information