Advanced company searchLink opens in new window

THE SNOPAKE GROUP LIMITED

Company number 01354259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,777
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
26 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
18 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 27,777
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 27,777
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 AP03 Appointment of Mr Tariq Zaman as a secretary
31 May 2011 TM02 Termination of appointment of Eve Popper as a secretary
22 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
15 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
21 Jul 2010 TM01 Termination of appointment of Ian Valder as a director
15 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Ian David John Valder on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Susan Deborah Stern on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Ronald John Henry Stern on 15 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Tariq Zaman on 8 October 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 15/10/08; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007