S AND N PRODUCTS (NORTHAMPTON) LTD

Company Documents

DateDescription
02/08/252 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Satisfaction of charge 099764170001 in full

View Document

26/03/2426 March 2024 Termination of appointment of Shivani Uma Joshi as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Mukesh Joshi as a director on 2024-03-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

03/01/243 January 2024 Change of details for Mr Mukesh Joshi as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Cessation of Hazel Jean Harmsworth as a person with significant control on 2024-01-02

View Document

21/11/2321 November 2023 Appointment of Miss Shivani Uma Joshi as a director on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Hazel Jean Harmsworth as a director on 2023-11-20

View Document

03/08/233 August 2023 Registration of charge 099764170001, created on 2023-08-02

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

16/06/2316 June 2023 Change of details for Ms Hazel Jean Harmsworth as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Notification of Mukesh Joshi as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Notification of Hazel Jean Harmsworth as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Hazel Jean Harmsworth as a person with significant control on 2023-03-30

View Document

29/03/2329 March 2023 Appointment of Miss Hazel Jean Harmsworth as a director on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from C/O Master Accounting Limited Ashley Court 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF United Kingdom to 210 Rockingham Road Kettering NN16 9AH on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Hazel Jean Harmsworth as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Mukesh Joshi as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Mukesh Joshi as a director on 2023-03-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CESSATION OF HAZEL JEAN COLLYER AS A PSC

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MUKESH JOSHI

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH JOSHI

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL HARMSWORTH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JEAN COLLYER / 01/12/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 9TF ENGLAND

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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