THE SNOPAKE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

09/07/219 July 2021 Notification of Tariq Zaman as a person with significant control on 2021-05-18

View Document

09/07/219 July 2021 Cessation of Ronald John Henry Stern as a person with significant control on 2021-05-18

View Document

05/07/215 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

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

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1418 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1429 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 27777

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR TARIQ ZAMAN

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY EVE POPPER

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN VALDER

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN HENRY STERN / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JOHN VALDER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH STERN / 15/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMAN / 08/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED SNOPAKE LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED STERNSTAT LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 071088

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/02/8815 February 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: 54 BAKER STREET LONDON W1M 1DJ

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/02/7822 February 1978 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