SNAHIR LTD

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 3 Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom to 7 Bankside the Watermark Gateshead NE11 9SY on 2022-03-25

View Document

28/02/2228 February 2022 Registered office address changed from 7 Bankside the Watermark, Gateshead NE11 9SY England to 3 Dinsdale Place Newcastle upon Tyne NE2 1BD on 2022-02-28

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 12 SAVILLE STREET WEST NORTH SHIELDS NE29 6QT ENGLAND

View Document

27/04/2027 April 2020 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/01/2027 January 2020 PREVSHO FROM 29/04/2019 TO 31/03/2019

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR ARAFAT RASHID / 19/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 22 TYNEMOUTH ROAD WALLSEND NE28 0LF UNITED KINGDOM

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAFAT RASHID / 19/12/2019

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HAROON RASHID / 19/12/2019

View Document

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/12/1710 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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