SHOWSTATE LIMITED
Status | ACTIVE |
Company No. | 06909160 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Dec 2010
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-01
Capital : 100 GBP
Documents
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
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
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
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
Move registers to sail company
Date: 06 Jul 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 24 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Resolution
Date: 17 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed daniel garland
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed heather hughes
Documents
Some Companies
WINCHESTER HOUSE C2 STEPHENSONS WAY,DERBY,DE21 6LY
Number: | 05113772 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |