SN SYSTEMS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-07-25

View Document

01/07/241 July 2024 Termination of appointment of Eric Roger Grouse as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Munesh Mahtani as a director on 2024-06-28

View Document

24/04/2424 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

24/04/2424 April 2024 Change of details for Sony Corporation as a person with significant control on 2021-04-21

View Document

08/04/248 April 2024 Statement of company's objects

View Document

03/04/243 April 2024 Termination of appointment of James George Ryan as a director on 2024-03-31

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Termination of appointment of Lin Imaizumi as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Eric Roger Grouse as a director on 2024-03-26

View Document

20/02/2420 February 2024 Registered office address changed from 10 Great Marlborough Street London W1F 7LP to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-01

View Document

04/09/234 September 2023 Termination of appointment of Lynn Appleby as a secretary on 2023-08-29

View Document

23/05/2323 May 2023 Appointment of Lin Imaizumi as a director on 2023-05-17

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES RYAN

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MRS LYNN APPLEBY

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TEIJI YUTAKA

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL DENT YOUNG HOLMAN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DENT YOUNG HOLMAN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MASAYASU ITO

View Document

06/05/166 May 2016 SECRETARY APPOINTED JAMES GEORGE RYAN

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/05/1517 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVERIDGE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MASAAKI TSURUTA

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED TEIJI YUTAKA

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/108 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MASAYUKI CHATANI

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MASAAKI TSURUTA

View Document

08/04/108 April 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE RYAN / 01/03/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYAN / 10/08/2006

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 SECTION 175 29/10/2008

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 30 GOLDEN SQUARE, LONDON, W1F 9LD

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 AUDITORS RESIGNATION

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: REDCLIFF QUAY 120 REDCLIFF STREE, BRISTOL, AVON BS1 6HU

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 AUDITOR'S RESIGNATION

View Document

06/04/006 April 2000 COMPANY NAME CHANGED S.N. SYSTEMS SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 2ND FLOOR WEST, QUAYSIDE, 40 HOTWELL ROAD, BRISTOL BS8 4UQ

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: THE WORKSHOP, HAMPTON LANE, COTHAM, BRISTOL BS6 6LE

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 1 ST.HELENA ROAD,, WESTBURY PARK,, BRISTOL,, B56 7NP.

View Document

03/12/923 December 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 53 SOUTH PARADE MANSIONS, OAKFIELD ROAD, CLIFTON, BRISTOL.BS8 2BA

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: 7 FREDERICK PLACE, CLIFTPN, BRISTOL BS8 1AS

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

29/01/9029 January 1990 ADOPT MEM AND ARTS 22/12/89

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED OVAL (571) LIMITED CERTIFICATE ISSUED ON 16/01/90

View Document

27/10/8927 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information