SNN SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

09/06/239 June 2023 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 10 Sleapcross Gardens Smallford St. Albans AL4 0RX on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 16 THE MEADOWS WATFORD WD25 9AH ENGLAND

View Document

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALEHA NAGORI / 06/12/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 16 THE MEADOWS COATFORD HERTFORDSHIRE WD25 9AH

View Document

02/09/192 September 2019 COMPANY NAME CHANGED SALEHA NAGORI LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 226 HIGH ROAD WILLESDEN LONDON NW10 2NX

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

20/11/1220 November 2012 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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