SHOWCASE VENTURES LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Change of name. Description: Company name changed 23 berkeley square LIMITED\certificate issued on 13/04/22. 2022-04-13 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2021-10-26 View Report
Accounts. Change account reference date company previous shortened. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-10-14 View Report
Accounts. Change account reference date company previous shortened. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Officers. Change date: 2015-03-17. Officer name: Mr Cyril Blot-Lefevre. 2015-03-17 View Report
Officers. Change date: 2015-03-10. Officer name: Mr Cyril Blot-Lefevre. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Change of name. Description: Company name changed berkeley 23 LIMITED\certificate issued on 20/12/13. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Officers. Officer name: Barbara Kahan. 2013-10-10 View Report
Officers. Officer name: Barbara Kahan. 2013-10-08 View Report
Officers. Officer name: Mr Cyril Blot-Lefevre. 2013-10-08 View Report
Incorporation. Incorporation company. 2013-10-04 View Report