GLOBAL SNR LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from 5 Waterside Tower Imperial Wharf the Boulevard London SW6 2SU England to 202 Earls Court Road Suite 4 202 Earls Court Road London SW5 2QF on 2025-06-12

View Document

29/05/2529 May 2025 Termination of appointment of Marcel Chahine as a secretary on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Mona Chahine as a director on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Mrs Mona Chahine as a secretary on 2025-05-29

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

17/12/2417 December 2024 Registered office address changed from 202 Earls Court Road London SW5 9RF to 5 Waterside Tower Imperial Wharf the Boulevard London SW6 2SU on 2024-12-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/07/209 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

09/07/209 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 055155970003

View Document

09/07/209 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 055155970004

View Document

09/07/209 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 055155970005

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MOHAMAD CHAHINE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055155970003

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055155970004

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055155970005

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/09/134 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONA CHAHINE / 21/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 5 WATERSIDE TOWER THE BOULEVARD IMPERIAL WHARF LONDON SW6 2SU

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 168 EARLS COURT ROAD EARLS COURT LONDON SW5 9QQ

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 5 WATERSIDE TOWER THE BOULEVARD LONDON SW6 2SU

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 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