SNOW CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Secretary's details changed for Beryl Edith Evans on 2023-03-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / BERYL EDITH EVANS / 25/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SUGGATE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH DROBIG / 26/07/2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 17 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 SECRETARY APPOINTED BERYL EDITH EVANS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN RAMSAY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM MCMANUS

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 8TH FLOOR 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GUY BARTLEY

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ACHILLEAS CHRISOVOULOS

View Document

20/07/1220 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR RAYMOND JOHN SUGGATE

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BARTLEY / 01/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR GUY BARTLEY

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLEAS CHRISOVOULOS / 01/01/2010

View Document

09/07/099 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 SECRETARY APPOINTED GILLIAN MARY RAMSAY

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND SUGGATE

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 COMPANY NAME CHANGED SNOW HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 235 SOUTHWARK BRIDGE ROAD LONDON SE1 6NP

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: ROSS HOUSE 144 SOUTHWARK STREET LONDON SE1 0SZ

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 Resolutions

View Document

28/02/9528 February 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/02/95

View Document

28/02/9528 February 1995 NC INC ALREADY ADJUSTED 20/02/95

View Document

28/02/9528 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9414 December 1994 Full group accounts made up to 1993-12-31

View Document

20/09/9420 September 1994

View Document

20/09/9420 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993

View Document

30/09/9330 September 1993 Full group accounts made up to 1992-12-31

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 Full group accounts made up to 1991-12-31

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 SECRETARY RESIGNED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED LILACGLADE LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

12/07/9112 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/07/9112 July 1991

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

27/04/9127 April 1991

View Document

03/01/913 January 1991 Incorporation

View Document

03/01/913 January 1991 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