IAN SNOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Director's details changed for Miss Daisy Madhu Snow on 2024-07-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Cessation of Ian Michael Snow as a person with significant control on 2023-04-12 |
24/10/2324 October 2023 | Change of details for Mr Ian Michael Snow as a person with significant control on 2023-04-12 |
24/10/2324 October 2023 | Change of details for a person with significant control |
23/10/2323 October 2023 | Cessation of Jacqueline Moase as a person with significant control on 2023-04-12 |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
03/07/233 July 2023 | Cancellation of shares. Statement of capital on 2023-04-12 |
03/07/233 July 2023 | Purchase of own shares. |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with updates |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
12/11/2112 November 2021 | Statement of company's objects |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | DIRECTOR APPOINTED MISS DAISY MADHU SNOW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1931 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MOASE |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
29/12/1729 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL SNOW |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/01/1616 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/01/151 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/01/141 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/01/114 January 2011 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
26/04/1026 April 2010 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SNOW / 03/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MOASE / 03/01/2010 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | LOCATION OF REGISTER OF MEMBERS |
11/01/0511 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 21 CROSS STREET BARNSTAPLE DEVON EX31 1BD |
28/03/0328 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0317 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | DIRECTOR RESIGNED |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company