SNA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from Suite G041 Quality Court Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-10-27

View Document

27/10/2527 October 2025 NewDirector's details changed for Mr Mohammed Aktaruzzaman on 2025-10-27

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Appointment of Mr Mohammed Aktaruzzaman as a director on 2024-04-06

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Termination of appointment of Shamon Samsuz Zaman as a director on 2024-04-06

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Notification of Mohammed Aktaruzzaman as a person with significant control on 2024-04-06

View Document

17/07/2417 July 2024 Cessation of Shamon Samsuz Zaman as a person with significant control on 2024-04-06

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Registered office address changed from 10/12 Lintot Square Fairbank Road Southwater Horsham RH13 9LA England to Suite G041 Quality Court Chancery Lane London WC2A 1HR on 2023-11-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR WAHIDUZ ZAMAN

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR WAHIDUZ ZAMAN

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 522 CABLE STREET LONDON E1W 3AF

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMON SAMSUZ ZAMAN / 01/12/2019

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM UNIT F, 37 PRINCELET STREET LONDON E1 5LP ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 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