SNOWPLOW ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 078522210002, created on 2025-06-17 |
23/05/2523 May 2025 | Statement of capital on 2025-05-23 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with updates |
08/11/248 November 2024 | Group of companies' accounts made up to 2024-01-31 |
15/10/2415 October 2024 | Statement of capital on 2024-10-15 |
10/10/2410 October 2024 | Change of details for Snowplowdata Holdings Inc as a person with significant control on 2024-09-30 |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
29/02/2429 February 2024 | Registration of charge 078522210001, created on 2024-02-26 |
26/01/2426 January 2024 | Current accounting period shortened from 2024-03-31 to 2024-01-31 |
15/01/2415 January 2024 | Full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Registered office address changed from Floor 6 17 Bevis Marks London EC3A 7LN England to 3rd Floor 48-50 Scrutton Street London EC2A 4HH on 2023-09-28 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-08 with updates |
15/03/2315 March 2023 | Notification of Snowplowdata Holdings Inc as a person with significant control on 2022-10-07 |
09/03/239 March 2023 | Cessation of Alexander Charles Rory Dean as a person with significant control on 2022-06-21 |
09/03/239 March 2023 | Cessation of Yali Sassoon as a person with significant control on 2022-06-21 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Change of share class name or designation |
22/09/2222 September 2022 | Change of share class name or designation |
21/09/2221 September 2022 | Particulars of variation of rights attached to shares |
21/09/2221 September 2022 | Particulars of variation of rights attached to shares |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-09-09 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-17 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 137.7212 |
26/05/2026 May 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 137.6091 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR MATTHEW TOD |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM GRECO |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAMON REEVE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 137.4974 |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE ROMA BUILDING 32-38 SCRUTTON STREET LONDON EC2A 4RQ |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 135.2874 |
30/09/1930 September 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 135.1958 |
16/09/1916 September 2019 | ADOPT ARTICLES 21/08/2019 |
11/09/1911 September 2019 | ADOPT ARTICLES 21/08/2019 |
04/09/194 September 2019 | 21/08/19 STATEMENT OF CAPITAL GBP 134.901 |
03/09/193 September 2019 | DIRECTOR APPOINTED MR OLIVER OWEN WHITMORE RICHARDS |
30/07/1930 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/1915 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/06/1920 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 100.7723 |
20/06/1920 June 2019 | 20/06/19 STATEMENT OF CAPITAL GBP 100.8295 |
07/06/197 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
18/04/1918 April 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 100.6485 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 118.82 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
05/04/185 April 2018 | ADOPT ARTICLES 05/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | SUB-DIVISION 29/11/17 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | DIRECTOR APPOINTED MR ADAM GRECO |
24/10/1724 October 2017 | DIRECTOR APPOINTED MR DAMON ANDREW REEVE |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | 18/11/11 STATEMENT OF CAPITAL GBP 100 |
12/04/1312 April 2013 | 18/11/11 STATEMENT OF CAPITAL GBP 100 |
08/04/138 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual return made up to 18 November 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR YALI SASSOON |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR ALEXANDER CHARLES RORY DEAN |
15/06/1215 June 2012 | COMPANY NAME CHANGED ORDERLY LIMITED CERTIFICATE ISSUED ON 15/06/12 |
15/06/1215 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/127 June 2012 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/11/1118 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SNOWPLOW ANALYTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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