SHOUT BRAVO LTD

22 Lever Street, Manchester, M1 1EA, England
StatusACTIVE
Company No.11809576
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHOUT BRAVO LTD is an active private limited company with number 11809576. It was incorporated 5 years, 4 months, 10 days ago, on 06 February 2019. The company address is 22 Lever Street, Manchester, M1 1EA, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AAMD

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mrs Hana Hana Montgomery

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hana Bednarova

Change date: 2024-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Miss Hana Bednarova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: Waters Green House Waters Green Sunderland Street Macclesfield SK11 6LF England

New address: 22 Lever Street Manchester M1 1EA

Change date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 01 May 2021

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Michael Stewart Montgomery

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hana Bednarova

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

New address: Waters Green House Waters Green Sunderland Street Macclesfield SK11 6LF

Old address: Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hana Bednarova

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Ms Hana Bednarova

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Ms Hana Bednarova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG

Change date: 2019-11-20

Old address: 83 Ducie Street Manchester M1 2JQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Hana Bednarova

Change date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stewart Montgomery

Cessation date: 2019-04-16

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM BASICS LTD

UNIT 9 IMEX BUSINESS PARK,STOKE-ON-TRENT,ST4 3NP

Number:07216146
Status:ACTIVE
Category:Private Limited Company

CHAPTER 17 LIMITED

17 MARKET STREET,HEBDEN BRIDGE,HX7 6EU

Number:10182639
Status:ACTIVE
Category:Private Limited Company

HOURGLASS ACCOUNTANTS LIMITED

22 ABERCORN CLOSE,SOUTH CROYDON,CR2 8TG

Number:06931601
Status:ACTIVE
Category:Private Limited Company

IMPERIAL CHINA (U.K.) LIMITED

BANK CHAMBERS,KENT, NR FOLKESTONE,CT18 8HU

Number:11724608
Status:ACTIVE
Category:Private Limited Company

SOPHIE JOHNS LIMITED

21 ST ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:08236856
Status:ACTIVE
Category:Private Limited Company

THE THERAPEUTIC MEDIA COMPANY LTD

15 TREMES CLOSE,CHIPPENHAM,SN14 8TB

Number:07895192
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