SNOWPAW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit S the Dutch Barn Harepath Farm Burbage Wilts SN8 3BT on 2023-03-15

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

17/10/2217 October 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

06/07/216 July 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

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE KIY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HODGSON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HODGSON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSON

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS RACHEL LOUISE KIY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR RICHARD JAMES KIY

View Document

30/09/1930 September 2019 CESSATION OF VICTORIA ANNE HODGSON AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES KIY

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL JOHNSON / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 15/07/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ADAM MICHAEL JOHNSON

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAMATHA TAYLOR

View Document

12/04/1812 April 2018 CESSATION OF SAMANTHA CAROLE TAYLOR AS A PSC

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA HODGSON / 31/03/2018

View Document

12/04/1812 April 2018 CESSATION OF JAMES MICHAEL TAYLOR AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HODGSON

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 08/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMATHA CAROLE TAYLOR / 08/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 08/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL TAYLOR / 08/11/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DEAN HODGSON / 08/11/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMATHA CAROLE TAYLOR / 28/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL TAYLOR / 28/06/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMATHA CAROLE TAYLOR / 12/02/2013

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL TAYLOR / 12/02/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DEAN HODGSON / 26/01/2012

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KAY-KUJAWSKI

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CAROLE LAWRENCE / 09/07/2011

View Document

25/03/1125 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DEAN HODGSON / 01/12/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 ADOPT MEM AND ARTS 18/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 14/04/2010

View Document

14/04/1014 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 1100

View Document

08/04/108 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE HODGSON / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER GEORGE KAY-KUJAWSKI

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM MALCOLM SINCLAIR, 1 HIGH STREET KNAPHILL SURREY GU21 2PG

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

13/02/0813 February 2008 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