Advanced company searchLink opens in new window

SHOWPIECE DESIGN HOLDINGS LIMITED

Company number 10675873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2024
  • GBP 1,897
24 Apr 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2024
  • GBP 1,897
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2023 SH08 Change of share class name or designation
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 05/04/2023
18 May 2023 SH10 Particulars of variation of rights attached to shares
09 May 2023 SH06 Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 1,851
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
27 Mar 2023 CS01 16/03/23 Statement of Capital gbp 2001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/05/2023
14 Dec 2022 TM01 Termination of appointment of Deanne White as a director on 30 November 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CH01 Director's details changed for Mr Marcus Bird-Newell on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Ms Deanne White on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Alastair John Stewart Nelson on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 3 Richfield Place Richfield Avenue Reading RG1 8EQ England to Sulham Lane Tithe Barn Home Farm Pangbourne Berkshire RG8 8DT on 22 April 2022
22 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
02 Sep 2020 CH01 Director's details changed for Ms Deanne White on 2 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates