SNOW SQUARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-01-26

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

18/03/2518 March 2025 Change of details for Dr Alec Snow as a person with significant control on 2025-03-18

View Document

21/02/2521 February 2025 Registered office address changed from 71-75 Shelton Street Greater London London WC2H 9JQ United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Dr Alec Snow on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Dr Rebecca Elizabeth Allam on 2025-02-21

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

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

View Accounts

27/03/2427 March 2024 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to 71-75 Shelton Street Greater London London WC2H 9JQ on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Redland House 157 Redland Road Redland Bristol BS6 6YE on 2024-03-27

View Document

26/03/2426 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-26

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Mr Edward Bryan Nugent Charvet as a director on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mr Christian Hoyer Millar as a director on 2023-12-06

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

25/06/2325 June 2023 Change of details for Dr Alec Snow as a person with significant control on 2021-04-07

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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