SNO SCANDINAVIAN DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/12/2024 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ROSCOE |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ROSCOE |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAESSON / 18/05/2017 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR MICHAEL ROSCOE |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAESSON / 18/05/2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAESSON / 01/06/2016 |
15/06/1615 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROSCOE / 01/06/2015 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
21/04/1521 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1328 May 2013 | FIRST GAZETTE |
14/06/1214 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLAESSON / 02/05/2010 |
05/05/105 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/05/073 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 50 NORTOFT ROAD CHARMINSTER BOURNEMOUTH BH8 8PY |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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