S AND N PRODUCTS (NORTHAMPTON) LTD
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-01-31 |
15/04/2415 April 2024 | Satisfaction of charge 099764170001 in full |
26/03/2426 March 2024 | Termination of appointment of Shivani Uma Joshi as a director on 2024-03-26 |
26/03/2426 March 2024 | Appointment of Mr Mukesh Joshi as a director on 2024-03-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-01-31 |
03/01/243 January 2024 | Change of details for Mr Mukesh Joshi as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
02/01/242 January 2024 | Cessation of Hazel Jean Harmsworth as a person with significant control on 2024-01-02 |
21/11/2321 November 2023 | Appointment of Miss Shivani Uma Joshi as a director on 2023-11-20 |
21/11/2321 November 2023 | Termination of appointment of Hazel Jean Harmsworth as a director on 2023-11-20 |
03/08/233 August 2023 | Registration of charge 099764170001, created on 2023-08-02 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
16/06/2316 June 2023 | Change of details for Ms Hazel Jean Harmsworth as a person with significant control on 2023-06-15 |
16/06/2316 June 2023 | Notification of Mukesh Joshi as a person with significant control on 2023-06-15 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
30/03/2330 March 2023 | Certificate of change of name |
30/03/2330 March 2023 | Notification of Hazel Jean Harmsworth as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Cessation of Hazel Jean Harmsworth as a person with significant control on 2023-03-30 |
29/03/2329 March 2023 | Appointment of Miss Hazel Jean Harmsworth as a director on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from C/O Master Accounting Limited Ashley Court 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF United Kingdom to 210 Rockingham Road Kettering NN16 9AH on 2023-03-29 |
29/03/2329 March 2023 | Notification of Hazel Jean Harmsworth as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Mukesh Joshi as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Mukesh Joshi as a director on 2023-03-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/10/2230 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CESSATION OF HAZEL JEAN COLLYER AS A PSC |
19/02/2019 February 2020 | DIRECTOR APPOINTED MR MUKESH JOSHI |
19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH JOSHI |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR HAZEL HARMSWORTH |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JEAN COLLYER / 01/12/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM THE OLD CHAPEL 41 MAIN STREET LUBENHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 9TF ENGLAND |
29/01/1629 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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