SNOOP CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Change of details for Mr Nigel James Evans as a person with significant control on 2025-06-20 |
| 24/06/2524 June 2025 | Director's details changed for Mr Nigel James Evans on 2025-06-24 |
| 24/06/2524 June 2025 | Director's details changed for Mr Nigel James Evans on 2025-06-20 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 24/06/2524 June 2025 | Change of details for Mr Nigel James Evans as a person with significant control on 2025-06-24 |
| 24/06/2524 June 2025 | Director's details changed for Mr Nigel James Evans on 2025-06-24 |
| 28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 03/06/243 June 2024 | Registered office address changed from Flat 9, 62 Palace Road East Molesey KT8 9DW England to Ashleigh Lodge Slaggyford Brampton CA8 7NH on 2024-06-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
| 20/06/2120 June 2021 | Appointment of Mr Nigel James Evans as a secretary on 2021-03-05 |
| 20/06/2120 June 2021 | Cessation of Karen Penelope Boothe as a person with significant control on 2021-03-05 |
| 20/06/2120 June 2021 | Change of details for Mr Nigel James Evans as a person with significant control on 2021-03-05 |
| 20/06/2120 June 2021 | Registered office address changed from C/O Karen Boothe Flat 9 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW to Flat 9, 62 Palace Road East Molesey KT8 9DW on 2021-06-20 |
| 20/06/2120 June 2021 | Confirmation statement made on 2021-06-20 with updates |
| 20/06/2120 June 2021 | Termination of appointment of Karen Penelope Boothe as a secretary on 2021-03-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/04/204 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/04/2020 |
| 04/04/204 April 2020 | PSC'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/04/2020 |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/03/1626 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 01/04/151 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
| 01/04/141 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/04/1319 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES EVANS / 04/06/2010 |
| 19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/06/2010 |
| 19/04/1119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/06/2010 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY |
| 06/04/106 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | S366A DISP HOLDING AGM 16/06/2008 |
| 20/06/0820 June 2008 | S252 DISP LAYING ACC 16/06/2008 |
| 20/06/0820 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM FLAT 9, 62 PALACE ROAD EAST MOLESEY SURREY KT8 9DW |
| 26/03/0826 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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