S N PROPERTIES CENTER LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-02 with no updates |
25/02/2425 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
07/02/237 February 2023 | Certificate of change of name |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/08/1930 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
05/09/185 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUAIB AHMED QURAISHI |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
21/07/1721 July 2017 | 31/07/16 STATEMENT OF CAPITAL GBP 80 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | DIRECTOR APPOINTED MR HASEEB YUSUF QURAISHI |
10/06/1610 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW ENGLAND |
29/05/1329 May 2013 | SECRETARY APPOINTED MRS NUZHET ZEHRA NASIM |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR NUZHET NASIM |
24/05/1324 May 2013 | 23/05/13 STATEMENT OF CAPITAL GBP 100 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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