S N TECHNICAL LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
13/07/2313 July 2023 | Application to strike the company off the register |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
02/12/212 December 2021 | Registered office address changed from 226 Corfield Street London E2 0DP England to PO Box DA16 3NS 22 Blake Close 22 Blake Close Welling Kent DA16 3NS on 2021-12-02 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford London E18 1AD to 226 Corfield Street London E2 0DP on 2021-08-09 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/05/2020 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CESSATION OF NIAZ MOHAMMED KAMAL AS A PSC |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIAZ MOHAMMED KAMAL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/05/183 May 2018 | DIRECTOR APPOINTED MRS SAYMA AKHTER |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/09/1412 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/11/1312 November 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1229 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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