SNUGBUGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/05/2525 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 16/11/2316 November 2023 | Termination of appointment of Brian David Witney as a director on 2023-11-16 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/12/205 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MELISSA WHITNEY-HUNTER / 18/05/2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA WHITNEY-HUNTER |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/07/1523 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/08/127 August 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/08/115 August 2011 | 02/05/11 NO CHANGES |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/06/103 June 2010 | 02/05/10 NO CHANGES |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/06/0825 June 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 33 SOUTH BARNTON AVENUE EDINBURGH EH4 6AN |
| 05/03/045 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 12/05/0312 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
| 23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 02/06/022 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
| 04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 16/10/0116 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 03/10/013 October 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
| 06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
| 06/08/016 August 2001 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 4 GRAMPIAN VIEW AVIEMORE INVERNESS SHIRE PH22 1TF |
| 06/08/016 August 2001 | DIRECTOR RESIGNED |
| 17/05/0117 May 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
| 02/05/002 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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