SNOWSTAIN LTD
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Registered 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 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 30/10/2130 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD RHYL DENBIGHSHIRE LL18 4XA |
| 15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE VALENCIA |
| 15/01/2015 January 2020 | CESSATION OF DAWN GREEN AS A PSC |
| 16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAWN GREEN |
| 16/12/1916 December 2019 | DIRECTOR APPOINTED MS JULIE VALENCIA |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 405 COGGESHALL ROAD BRAINTREE CM77 8AA UNITED KINGDOM |
| 10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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