S N PROPERTIES CENTER LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

19/02/2519 February 2025 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

05/04/245 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUAIB AHMED QURAISHI

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

21/07/1721 July 2017 31/07/16 STATEMENT OF CAPITAL GBP 80

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR HASEEB YUSUF QURAISHI

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW ENGLAND

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MRS NUZHET ZEHRA NASIM

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR NUZHET NASIM

View Document

24/05/1324 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1323 May 2013 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