THE SNR GROUP LTD

Company Documents

DateDescription
18/11/2418 November 2024 Termination of appointment of Stephanie Tina Peck as a secretary on 2022-09-20

View Document

18/11/2418 November 2024 Cessation of Stephanie Tina Peck as a person with significant control on 2022-09-20

View Document

18/11/2418 November 2024 Termination of appointment of Stephanie Tina Peck as a director on 2022-09-20

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Satisfaction of charge 115347240001 in full

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Change of details for Mr Raymond James Nigel Connors as a person with significant control on 2020-10-01

View Document

20/07/2120 July 2021 Change of details for Mr Raymond James Nigel Connors as a person with significant control on 2020-10-01

View Document

02/07/212 July 2021 Appointment of Miss Stephanie Tina Peck as a secretary on 2021-07-02

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/11/198 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR RAFAL SEBASTIAN SZCZERBA

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

02/12/182 December 2018 PSC'S CHANGE OF PARTICULARS / MR RAY JAMES CONNORS / 02/12/2018

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JAMES CONNORS / 02/12/2018

View Document

24/08/1824 August 2018 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