SHOWERDECK LIMITED - STAINES-UPON-THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-02-27 View Report
Accounts. Accounts type dormant. 2023-08-31 View Report
Gazette. Gazette filings brought up to date. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Gazette. Gazette filings brought up to date. 2022-03-05 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-02-28 View Report
Accounts. Accounts type dormant. 2020-12-06 View Report
Confirmation statement. Statement with no updates. 2020-02-09 View Report
Address. New address: 16 Penton Hall Penton Hall Drive Staines-upon-Thames TW18 2HR. Change date: 2019-09-30. Old address: 83 Victoria Street London SW1H 0HW England. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Persons with significant control. Psc name: Mr Phillip Victor Basey. Change date: 2019-04-05. 2019-04-08 View Report
Officers. Officer name: Mr Phillip Victor Basey. Change date: 2019-04-05. 2019-04-08 View Report
Officers. Officer name: Nadine Holroyd. Change date: 2019-04-05. 2019-04-08 View Report
Address. Change date: 2019-04-08. Old address: 52 st. Giles Avenue Ickenham Uxbridge Middlesex UB10 8RL. New address: 83 Victoria Street London SW1H 0HW. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type dormant. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Gazette. Gazette filings brought up to date. 2015-07-04 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-02-16 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Change of name. Description: Company name changed kohler (U.K.) LIMITED\certificate issued on 08/06/12. 2012-06-08 View Report
Change of name. Change of name notice. 2012-06-08 View Report
Accounts. Accounts type dormant. 2012-03-10 View Report
Annual return. With made up date full list shareholders. 2012-03-10 View Report
Officers. Officer name: David Goldring. 2012-03-10 View Report
Officers. Officer name: Nadine Holroyd. 2012-03-10 View Report
Officers. Officer name: Nancy Ewertsen. 2012-03-10 View Report
Officers. Officer name: Phillip Basey. 2012-03-10 View Report
Address. Old address: 62 Basepoint Lincoln Road High Wycombe Bucks HP12 3RL England. Change date: 2012-03-10. 2012-03-10 View Report
Accounts. Accounts type dormant. 2011-09-29 View Report
Gazette. Gazette filings brought up to date. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Address. Old address: 65 Cressex Enterprise Centre Lincoln Road High Wycombe HP12 3RL. Change date: 2011-05-17. 2011-05-17 View Report
Officers. Officer name: Mr Phillip Victor Basey. Change date: 2011-05-17. 2011-05-17 View Report
Gazette. Gazette notice compulsary. 2011-04-12 View Report
Accounts. Accounts type dormant. 2010-09-15 View Report