THE SNOWFLAKE TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of James Dennis Edward Cornford-Hutchings as a director on 2023-07-15

View Document

17/07/2317 July 2023 Appointment of Mrs Jacqueline Jean Edwards as a director on 2023-01-21

View Document

15/07/2315 July 2023 Termination of appointment of Louise Rachel Cavill as a director on 2023-04-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Kevin John Swaffer as a director on 2022-09-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Termination of appointment of Andrew Charles Crighton as a secretary on 2021-10-11

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/10/2129 October 2021 Appointment of Mr Joseph Cornford-Hutchings Robert Constantinos Cornford-Hutchings as a secretary on 2021-10-11

View Document

29/10/2129 October 2021 Appointment of Mrs Louise Rachel Cavill as a director on 2021-10-11

View Document

27/10/2127 October 2021 Appointment of Mr James Dennis Edward Cornford-Hutchings as a director on 2021-10-11

View Document

27/10/2127 October 2021 Termination of appointment of Emma Louise Pepper as a director on 2021-02-22

View Document

27/10/2127 October 2021 Termination of appointment of John Campbell Reid as a director on 2020-02-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS EMMA LOUISE PEPPER

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR JOHN CAMPBELL REID

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSETT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HORNSBY

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BOURNER

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR KEVIN JOHN SWAFFER

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MATTHEW NEIL THOMPSETT

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXWELL-STEWART

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT CONSTANTINOS CORNHORD-HUTCHINGS / 11/05/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JOSEPH ROBERT CONSTANTINOS CORNHORD-HUTCHINGS

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 80 COODEN DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3AS

View Document

28/09/1528 September 2015 28/09/15 NO MEMBER LIST

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 3 MILL PLACE CALDBEC HILL BATTLE EAST SUSSEX TN33 0JR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 28/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BOURNER / 28/09/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 3 CALDBEC HILL BATTLE EAST SUSSEX TN33 0JR UNITED KINGDOM

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR GEORGE HORNSBY

View Document

01/10/131 October 2013 28/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL REID / 28/01/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 PREVSHO FROM 30/09/2013 TO 31/05/2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ANDREW CHARLES CRIGHTON

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS MAXWELL STEWART / 27/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 7 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 28/09/12 NO MEMBER LIST

View Document

26/05/1226 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 28/09/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 28/09/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATSON / 28/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK TROUGHTON / 28/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BOURNER / 28/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS MAXWELL STEWART / 28/09/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 28/09/09 NO MEMBER LIST

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TROUGHTON / 01/09/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ELMORE

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEARS

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAVANAGH

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 31 UPPER CHURCH ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 7AS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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