SNCP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Registered office address changed from 29 Oberstein Road London SW11 2AE to Garden Studio Plough Mews London SW11 2AD on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Ms Neisha Crosland Perche as a person with significant control on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Stephane Perche as a secretary on 2022-10-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1411 October 2014 COMPANY NAME CHANGED N.C.D. RETAIL LIMITED CERTIFICATE ISSUED ON 11/10/14

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/02/131 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEISHA CAMILLA CROSLAND / 02/03/2012

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM UNIT 40 BATTERSEA BUSINESS CENTRE 99 LAVENDER HILL LONDON SW11 5QL

View Document

08/04/118 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEISHA CROSLAND / 20/01/2010

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED N.C.D. LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

06/04/066 April 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/04/066 April 2006 17/03/06 ABSTRACTS AND PAYMENTS

View Document

05/02/065 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: UNIT 48 BATTERSEA BUSINESS CENTR 99 LAVENDER HILL LONDON SW11 5QL

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

30/03/0530 March 2005 17/03/05 ABSTRACTS AND PAYMENTS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 17/03/04 ABSTRACTS AND PAYMENTS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/03/0324 March 2003 17/03/03 ABSTRACTS AND PAYMENTS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 AUDITOR'S RESIGNATION

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 28/02/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 27/09/95

View Document

12/03/9612 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

12/03/9612 March 1996 £ NC 10000/50000 27/09/95

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: THE ASHLEY BUSINESS CENTRE STARLINGIS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE S65 1RJ

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 COMPANY NAME CHANGED LAW 629 LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: UNIT 48 BATTERSEA BUSINESS CENTRE 99 LAVENDER HILL LONDON SW11 5QL

View Document

13/07/9513 July 1995 NC INC ALREADY ADJUSTED 29/06/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 ADOPT MEM AND ARTS 29/06/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

20/01/9520 January 1995 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