- Company Overview for SHOWPOWER LTD (10530410)
- Filing history for SHOWPOWER LTD (10530410)
- People for SHOWPOWER LTD (10530410)
- More for SHOWPOWER LTD (10530410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Aug 2022 | TM01 | Termination of appointment of Scott Michael Cutmore as a director on 31 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of James Graeme Crook as a director on 31 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Kim Deborah Zenonos as a director on 31 July 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
27 Dec 2017 | AD01 | Registered office address changed from 95 Oak Hill Crescent Woodford Green Essex IG8 9PR United Kingdom to 95 Oak Hill Woodford Green Essex IG8 9PF on 27 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Kim Deborah Zenonos on 1 December 2017 | |
22 Dec 2017 | PSC04 | Change of details for Mr Jonathan Charles Coote as a person with significant control on 1 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Scott Michael Cutmore on 1 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for James Graeme Crook on 1 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Jonathan Charles Coote on 1 December 2017 | |
17 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-17
|