THE SHOOSMITH GALLERY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Appointment of Mrs Paula Allen as a secretary on 2024-10-10

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

27/06/2427 June 2024 Appointment of Mrs Paula Allen as a director on 2024-02-26

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Clare Clarke as a secretary on 2023-05-31

View Document

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

View Accounts

19/01/2319 January 2023 Appointment of Mrs Dawn Janet Wright as a director on 2022-12-08

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Termination of appointment of Alan Leslie Bottwood as a director on 2022-04-01

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA England to Delapre Abbey London Road Northampton NN4 8AW on 2021-10-21

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR THOMAS FROMANT

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY BUSHRA HAMID

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ALAN LESLIE BOTTWOOD

View Document

08/10/198 October 2019 SECRETARY APPOINTED MISS CLARE CLARKE

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR BUSHRA HAMID

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE CLARKE / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BUSHRA HAMID / 08/08/2019

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED SEECHANGE (UK) LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 DIRECTOR APPOINTED MS CLARE CLARKE

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN ARMSTRONG

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 14 HIGHWAYMAN'S RIDGE WINDLESHAM SURREY GU20 6JY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA ARMSTRONG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHINN

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MEYER

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 08/08/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BUSHRA HAMID / 01/08/2014

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR NICHOLAS SHINN

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 08/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 14 HIGHWAYMANS RIDGE WINDLESHAM SURREY GU20 4JY ENGLAND

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL BENTALL

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O C/O ASHFORDS LLP ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ROCHMAN LANDAU SECRETARIAL LIMITED

View Document

05/09/135 September 2013 08/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 08/08/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR BUSHRA HAMID

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 ARTICLES OF ASSOCIATION

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 ALTER ARTICLES 16/06/2012

View Document

25/06/1225 June 2012 TO SUBMIT RES TO MEMBERS 16/06/2012

View Document

08/08/118 August 2011 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