SNOWBONE LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
05/09/185 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
30/09/1730 September 2017 | APPOINTMENT TERMINATED, SECRETARY KEITH NORRIS |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
17/02/1617 February 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ |
11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEITH JOHN NORRIS / 28/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOWARD RAWCLIFFE / 28/01/2010 |
09/02/109 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
31/03/0931 March 2009 | LOCATION OF REGISTER OF MEMBERS |
04/03/094 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | S-DIV |
18/02/0918 February 2009 | ALTER MEMORANDUM 15/01/2009 |
01/02/091 February 2009 | REGISTERED OFFICE CHANGED ON 01/02/2009 FROM FAIR ACRES CHORLEY ROAD BISPHAM ORMSKIRK LANCASHIRE L40 3SL |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | SECRETARY RESIGNED |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
15/02/0815 February 2008 | SECRETARY RESIGNED |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 28 EDITH ROAD LONDON W14 9BB |
24/02/0624 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 28 EDITH ROAD LONDON WI4 6BB |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 348 KENNINGTON ROAD LONDON SE11 4LD |
28/01/0528 January 2005 | 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