SNOWVOLUTION LTD.
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
09/01/249 January 2024 | Cessation of Rolf Adrian Fyne as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Notification of Francis Gordon Carnegy Neave as a person with significant control on 2024-01-09 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
12/12/2212 December 2022 | Termination of appointment of Patricia Mary Nicoll as a secretary on 2022-12-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
05/07/215 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
22/02/2022 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GORDON CARNEGY NEAVE / 28/10/2015 |
16/11/1516 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/11/1417 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/11/1318 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/11/1228 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/11/1114 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/02/111 February 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROLF ADRIAN FYNE / 13/11/2009 |
22/12/0922 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL MEALEY |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/12/0728 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/11/0528 November 2005 | SECRETARY RESIGNED |
28/11/0528 November 2005 | NEW SECRETARY APPOINTED |
22/11/0522 November 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | RIGHTS ISSUE 21/09/05 |
01/09/051 September 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/11/0430 November 2004 | S80A AUTH TO ALLOT SEC 29/11/04 |
30/11/0430 November 2004 | DIRECTOR RESIGNED |
30/11/0430 November 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/0418 November 2004 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/12/0321 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 29A STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/01/038 January 2003 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
05/12/015 December 2001 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/03/018 March 2001 | NC INC ALREADY ADJUSTED 06/03/01 |
07/03/017 March 2001 | £ NC 1000/10000000 06/03/01 |
13/12/0013 December 2000 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | S-DIV 14/08/00 |
08/06/008 June 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
10/05/0010 May 2000 | SUB-DIVIDE SHARES 03/05/00 |
10/05/0010 May 2000 | S-DIV 03/05/00 |
08/05/008 May 2000 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH |
08/05/008 May 2000 | S-DIV 25/04/00 |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
20/01/0020 January 2000 | COMPANY NAME CHANGED SKI DISC LIMITED CERTIFICATE ISSUED ON 21/01/00 |
14/01/0014 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | ADOPT MEM AND ARTS 07/01/00 |
14/01/0014 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/0014 January 2000 | S80A AUTH TO ALLOT SEC 07/01/00 |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
04/01/004 January 2000 | COMPANY NAME CHANGED NEWCO (603) LIMITED CERTIFICATE ISSUED ON 05/01/00 |
10/12/9910 December 1999 | 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