SNUGGY BUGGY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from Metropolitan House London End Beaconsfield HP9 2JH England to Mani Copse Lane Jordans Beaconsfield HP9 2TA on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED AUSTYN JAMES INDEPENDENT ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 13/04/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/11/0919 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTYN ANTHONY SMITH / 19/11/2009

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSTYN SMITH / 11/04/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM:
169 LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AE

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
THE STUDIO SAINT NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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