SNOOCODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Secretary's details changed for Mr Fui Sesinam Yao Dagadu on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Mr Fui Sesinam Yao Dagadu as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Registered office address changed from PO Box SE19 3ED 55 Priory Crescent Priory Crescent London London SE19 3ED United Kingdom to 287 Romford Road London Greater London E7 9HJ on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Fui Sesinam Yao Dagadu on 2025-04-03

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2020-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

05/01/235 January 2023 Register(s) moved to registered office address PO Box SE19 3ED 55 Priory Crescent Priory Crescent London London SE19 3ED

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-01-04 with updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Fui Sesinam Yao Dagadu on 2022-01-04

View Document

13/09/2213 September 2022 Change of details for Mr Sesinam Fui Yao Dagadu as a person with significant control on 2022-01-04

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED TINYDAVID LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR PHILIP STEDMAN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/01/182 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM C/O BRIAN CHANDLER FEN COTTAGE THE STREET NORTON SUBCOURSE NORWICH NR14 6RS ENGLAND

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

13/11/1613 November 2016 SAIL ADDRESS CREATED

View Document

13/11/1613 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

13/11/1613 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

13/11/1613 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/04/1626 April 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

24/09/1524 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 237.00

View Document

02/04/152 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 230.6

View Document

04/03/154 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 227.40

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/10/149 October 2014 20/08/14 STATEMENT OF CAPITAL GBP 225.00

View Document

23/04/1423 April 2014 17/03/14 STATEMENT OF CAPITAL GBP 221.80

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 220.20

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/11/1319 November 2013 11/10/13 STATEMENT OF CAPITAL GBP 218.60

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/09/135 September 2013 08/08/13 STATEMENT OF CAPITAL GBP 217

View Document

05/09/135 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/139 August 2013 ADOPT ARTICLES 14/07/2013

View Document

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FUI SESINAM YAO DAGADU / 08/01/2013

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/114 January 2011 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