SNBS CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Registered office address changed from 1 Kings Avenue London N21 3NA to 24 Cedars Road London N21 3HB on 2025-10-31 |
| 05/12/235 December 2023 | Registered office address changed from 24 Cedars Road London N21 3HB England to 1 Kings Avenue London N21 3NA on 2023-12-05 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Micro company accounts made up to 2020-05-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 16/03/2016 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 97 HOPPERS ROAD LONDON LONDON N21 3LP ENGLAND |
| 04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUL NIKULIN / 18/06/2019 |
| 04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SHAUL NIKULIN / 18/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 11/02/1711 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 13/06/1613 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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