SNOWSTAIN LTD

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2025-09-05

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from 5 Pentland Close Plymouth, Devon PL6 6JB United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-20

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD RHYL DENBIGHSHIRE LL18 4XA

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE VALENCIA

View Document

15/01/2015 January 2020 CESSATION OF DAWN GREEN AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN GREEN

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MS JULIE VALENCIA

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 405 COGGESHALL ROAD BRAINTREE CM77 8AA UNITED KINGDOM

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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