SNOWDOME GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/10/234 October 2023 Registration of charge 056724130007, created on 2023-09-28

View Document

03/10/233 October 2023 Termination of appointment of Martin John Smith as a director on 2023-09-28

View Document

03/10/233 October 2023 Termination of appointment of Martin John Smith as a secretary on 2023-09-28

View Document

02/10/232 October 2023 Satisfaction of charge 3 in full

View Document

02/10/232 October 2023 Satisfaction of charge 056724130005 in full

View Document

02/10/232 October 2023 Satisfaction of charge 2 in full

View Document

02/10/232 October 2023 Satisfaction of charge 4 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registration of charge 056724130006, created on 2023-09-19

View Document

05/06/235 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/04/2118 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/195 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 11448

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COATS

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 28/06/2019

View Document

11/07/1911 July 2019 CESSATION OF MICHAEL JOHN ROBERTSON COATS AS A PSC

View Document

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED JAMES SEAN SMITH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR TIM CHARLES CARTER

View Document

02/11/182 November 2018 DIRECTOR APPOINTED ISABELLE AMY CHARLOTTE CHADBOURNE

View Document

20/09/1820 September 2018 ADOPT ARTICLES 29/08/2018

View Document

20/09/1820 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 12908

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 29/08/2018

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERTSON COATS / 08/06/2016

View Document

29/03/1629 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/02/1523 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

23/01/1523 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 11618

View Document

21/05/1421 May 2014 SOLVENCY STATEMENT DATED 09/05/14

View Document

21/05/1421 May 2014 STATEMENT BY DIRECTORS

View Document

21/05/1421 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 9461381

View Document

02/06/102 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/102 June 2010 STATEMENT BY DIRECTORS

View Document

02/06/102 June 2010 REDUCE ISSUED CAPITAL 20/05/2010

View Document

02/06/102 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 104018

View Document

02/06/102 June 2010 SOLVENCY STATEMENT DATED 20/05/10

View Document

24/05/1024 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERTSON COATS / 31/12/2009

View Document

03/03/103 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN BAKER / 31/12/2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 AUDITOR'S RESIGNATION

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SHARES AGREEMENT OTC

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 09/03/06

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 MEMORANDUM OF ASSOCIATION

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED GW 118 LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

11/01/0611 January 2006 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