SN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Secretary's details changed for Apostolos Demos Apostolou on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mrs Sofia Neophitou on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 1 Vincent Square London SW1P 2PN on 2022-12-14

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Change of details for Zac Publishing Limited as a person with significant control on 2016-04-06

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEOPHITOU / 19/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

20/11/1720 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017

View Document

05/09/175 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAC PUBLISHING LIMITED

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEOPHITOU APOSTOLOU / 01/01/2016

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/02/1123 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEOPHITOU / 03/04/2009

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/01/1015 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/11/06; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: C/0 BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: NEWBY HOUSE, 2ND FLOOR, SUITE 2 309 CHASE ROAD LONDON N14 6JS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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