S'N'S DESIGN LTD

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 128 City Road London EC1V 2NX on 2023-05-15

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/04/1518 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA SODERSTROM

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED JERRY SODERSTROM

View Document

06/03/136 March 2013 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/03/136 March 2013 18/04/12 NO CHANGES

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SODERSTROM / 18/04/2011

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/136 March 2013 COMPANY RESTORED ON 06/03/2013

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

25/06/1125 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SODERSTROM / 18/04/2010

View Document

11/10/1011 October 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/09/0817 September 2008 ADOPT MEM AND ARTS 05/08/2008

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/088 August 2008 COMPANY NAME CHANGED FIRST TIME SWEDEN LTD CERTIFICATE ISSUED ON 13/08/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MRS REBECCA SODERSTROM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CONSAB NOMINEE DIRECTOR LTD

View Document

18/04/0818 April 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