DAVID SNOWDON BRAND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr David Snowdon as a person with significant control on 2023-05-18

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

20/06/2120 June 2021 Sub-division of shares on 2021-05-13

View Document

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

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 DIRECTOR APPOINTED MR TOBY MICHAEL SNOWDON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SNOWDON / 01/02/2019

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY MICHAEL SNOWDON

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM WILLOW BRIDGE WORKS LETCH LANE CARLTON STOCKTON -ON TEES TS21 1EB ENGLAND

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 1

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 ALWIN CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0PF ENGLAND

View Document

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

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM 14 DANES BROOK COURT INGLEBY BARWICK STOCKON ON TEES CLEVELAND TS17 0QX

View Document

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SNOWDON

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

21/02/1421 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR TOBY SNOWDON

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR DAVID SNOWDON

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR TOBY MICHAEL SNOWDON

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWDON

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SNOWDON / 01/10/2009

View Document

10/02/0910 February 2009 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