SUPPORTING NEONATAL USERS & GRADUATES (SNUG) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Appointment of Mr Stuart James Clarke as a director on 2025-03-16

View Document

19/05/2519 May 2025 Termination of appointment of Samuel Chapter as a director on 2025-03-16

View Document

11/11/2411 November 2024 Appointment of Mrs Claire Louise Weston as a secretary on 2023-11-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Appointment of Mrs Claire Louise Weston as a director on 2023-11-13

View Document

22/11/2322 November 2023 Termination of appointment of Rebecca Sarah Wilkins as a director on 2023-11-13

View Document

15/11/2315 November 2023 Appointment of Mr Samuel Chapter as a director on 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED DR LOUISE BODDY

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN MALIK

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MRS KAREN JULIE MALIK

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 20 MANOR ROAD NEWTON ABBOT DEVON TQ12 1SN

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEANNA TOMS

View Document

27/01/1727 January 2017 ADOPT ARTICLES 13/01/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS REBECCA SARAH WILKINS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAKELY

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHITFIELD

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN RATTENBURY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAY

View Document

23/11/1523 November 2015 29/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 DIRECTOR APPOINTED MRS ANN LOUISE RATTENBURY

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MS VICTORIA JAY

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MRS CATHERINE FRANCES CARLTON

View Document

14/07/1514 July 2015 ADOPT ARTICLES 06/07/2015

View Document

03/07/153 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

28/06/1528 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWDEN

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR CRAIG BOWDEN

View Document

21/11/1421 November 2014 29/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MR STEPHEN MARK WAKELY

View Document

29/01/1429 January 2014 TERMINATE DIR APPOINTMENT

View Document

29/01/1429 January 2014 TERMINATE DIR APPOINTMENT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMSON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN MALIK

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN MALIK

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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