SHOWSTATE LIMITED

Unit 5 Suttons Business Park Unit 5 Suttons Business Park, Reading, RG6 1AZ, Berkshire
StatusACTIVE
Company No.06909160
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 14 days
JurisdictionEngland Wales

SUMMARY

SHOWSTATE LIMITED is an active private limited company with number 06909160. It was incorporated 15 years, 14 days ago, on 18 May 2009. The company address is Unit 5 Suttons Business Park Unit 5 Suttons Business Park, Reading, RG6 1AZ, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Hughes

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Mr Daniel Garland

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Heather Hughes

Change date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Garland

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2022

Category: Address

Type: AD02

New address: Unit 5 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ

Old address: Unit 5 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ England

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2022

Category: Address

Type: AD02

New address: Unit 5 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ

Old address: C/O Michael Levy & Co 1st Floor Stanmore House 15 19 Church Road Stanmore Middlesex HA7 4AR England

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Heather Hughes

Change date: 2022-05-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2022

Category: Address

Type: AD03

New address: C/O Michael Levy & Co 1st Floor Stanmore House 15 19 Church Road Stanmore Middlesex HA7 4AR

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Garland

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Garland

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Heather Hughes

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Garland

Change date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Daniel Garland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change sail address company with old address

Date: 04 Jul 2013

Category: Address

Type: AD02

Old address: Unit 5 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change sail address company with old address

Date: 22 Jun 2012

Category: Address

Type: AD02

Old address: C/O Heather Hughes Unit 5 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change sail address company with old address

Date: 18 May 2011

Category: Address

Type: AD02

Old address: Suite 3 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Heather Hughes

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Garland

Change date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-21

Old address: Suite 3, 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2010

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Daniel Garland

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Heather Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: Suite 3 Ist Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR

Change date: 2010-07-06

Documents

View document PDF

Move registers to sail company

Date: 06 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Garland

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010

Documents

View document PDF

Resolution

Date: 17 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed daniel garland

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed heather hughes

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR04 PACKAGING LIMITED

WINCHESTER HOUSE C2 STEPHENSONS WAY,DERBY,DE21 6LY

Number:05113772
Status:ACTIVE
Category:Private Limited Company

JAGSTYLE CHANA LIMITED

19 VICARAGE FARM ROAD,HOUNSLOW,TW3 4NH

Number:09373878
Status:ACTIVE
Category:Private Limited Company

LITTLE EXPLORERS CHILD MINDING LIMITED

87 RADNOR CLOSE,BIRMINGHAM,B45 0JW

Number:09597068
Status:ACTIVE
Category:Private Limited Company
Number:CE002571
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEWN UP PRODUCTIONS LTD

192 WELL STREET,LONDON,E9 6QT

Number:10113056
Status:ACTIVE
Category:Private Limited Company

STRATTON GLASS & WINDOWS LIMITED

UNIT 1 SANTAREEN ROAD,LONG STRATTON,NR15 2NZ

Number:02247885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source