SNOWSTORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
17/07/2517 July 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/10/2421 October 2024 | Micro company accounts made up to 2023-11-30 |
04/09/244 September 2024 | Change of details for Stingray International Fz-Llc as a person with significant control on 2024-09-02 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Cessation of Andromeda Fze as a person with significant control on 2024-08-01 |
29/08/2429 August 2024 | Notification of Stingray International Fz-Llc as a person with significant control on 2024-08-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
18/08/2318 August 2023 | Micro company accounts made up to 2022-11-30 |
11/04/2311 April 2023 | Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET England to Noble House Mount Hill Lane Gerrards Cross Buckinghamshire SL9 8SU on 2023-04-11 |
07/12/227 December 2022 | Notification of Andromeda Fze as a person with significant control on 2018-05-17 |
07/12/227 December 2022 | Cessation of Raed Bakir as a person with significant control on 2018-05-17 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BABER GULZAR |
22/02/1822 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR RAED BAKIR |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY ENGLAND |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
14/06/1614 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 36 PARK WALK PURLEY ON THAMES READING BERKSHIRE RG8 8BT |
29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
01/07/141 July 2014 | DISS40 (DISS40(SOAD)) |
30/06/1430 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
30/06/1430 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/06/1324 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR RAED BAKIR |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR RAED BAKIR |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 5 HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | DIRECTOR APPOINTED RAED BAKIR |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3BL |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NABIL BAKIR |
10/06/1110 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR BABER GULZAR |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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