SNOOP CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Mr Nigel James Evans as a person with significant control on 2025-06-20

View Document

24/06/2524 June 2025 Director's details changed for Mr Nigel James Evans on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Nigel James Evans on 2025-06-20

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/06/2524 June 2025 Change of details for Mr Nigel James Evans as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Nigel James Evans on 2025-06-24

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Appointment of Mr Nigel James Evans as a secretary on 2021-03-05

View Document

20/06/2120 June 2021 Cessation of Karen Penelope Boothe as a person with significant control on 2021-03-05

View Document

20/06/2120 June 2021 Change of details for Mr Nigel James Evans as a person with significant control on 2021-03-05

View Document

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

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

20/06/2120 June 2021 Termination of appointment of Karen Penelope Boothe as a secretary on 2021-03-05

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/04/204 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/04/2020

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/04/2020

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

20/12/1720 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

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

26/03/1626 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES EVANS / 04/06/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/06/2010

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN PENELOPE BOOTHE / 04/06/2010

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 S366A DISP HOLDING AGM 16/06/2008

View Document

20/06/0820 June 2008 S252 DISP LAYING ACC 16/06/2008

View Document

20/06/0820 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM FLAT 9, 62 PALACE ROAD EAST MOLESEY SURREY KT8 9DW

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 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