SNF MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 SECRETARY'S CHANGE OF PARTICULARS / NADINE FIELD / 12/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / STEVEN FIELD / 12/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / NADINE FIELD / 12/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NADINE FIELD / 12/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FIELD / 12/08/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 21 SHARPE CLOSE BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5TL

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: REGENTS COURT PRINCESS STREET HULL NORTH HUMBERSIDE HU2 8BA ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/09/1126 September 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE FIELD / 11/09/2010

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FIELD / 11/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NADINE FIELD / 11/09/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 21 SHARPE CLOSE BURTON-ON-HUMBER NORTH EAST LINCOLNSHIRE DN18 5TL

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 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