SNOW LEOPARD INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 21/09/2321 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 20/12/2120 December 2021 | Registered office address changed from Pipers Cottage 3 Church Walk Little Gransden Sandy SG19 3DY England to 5 Stargoose Close Highfields Caldecote Cambridge CB23 7ZT on 2021-12-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 149-151 ST. NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA UNITED KINGDOM |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHARTER HOUSE, 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/02/1517 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/02/1410 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/02/1210 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/02/117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O STREETS 62 HILLS ROAD CAMBRIDGE CB2 1LA |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYDON / 01/10/2009 |
| 01/03/101 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 17/07/0917 July 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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