SNT CALL CENTER HOLDING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Amended accounts made up to 2021-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

23/09/2323 September 2023 Amended accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Amended micro company accounts made up to 2020-12-31

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Amended micro company accounts made up to 2015-12-31

View Document

08/12/228 December 2022 Amended micro company accounts made up to 2019-12-31

View Document

08/12/228 December 2022 Amended accounts made up to 2018-12-31

View Document

08/12/228 December 2022 Amended micro company accounts made up to 2016-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2022-02-03

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2022-02-03

View Document

14/02/2214 February 2022 Particulars of variation of rights attached to shares

View Document

14/02/2214 February 2022 Particulars of variation of rights attached to shares

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/10/2121 October 2021 Change of details for a person with significant control

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WERNER MARIA LOW

View Document

10/10/1910 October 2019 CESSATION OF CASPAR SCHILGEN AS A PSC

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CASPAR SCHILGEN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED SABINE DECKER

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 COMPANY RESTORED ON 11/07/2018

View Document

29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASPAR SCHILGEN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR CASPAR SCHILGEN

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN JAHN

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDUARD REGELE

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS KIRSTEN JAHN

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED LAKE ACQUISITION 1 LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

11/08/1411 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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