Advanced company searchLink opens in new window

SNOW BUSINESS INTERNATIONAL LTD

Company number 03188135

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)
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Symon John Doliczny on 19 January 2017
19 Jan 2017 MR04 Satisfaction of charge 2 in full
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
18 Mar 2014 AP01 Appointment of Mr Symon John Doliczny as a director
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Darcey E Crownshaw on 6 January 2011
11 Jan 2011 CH01 Director's details changed for Marilyn Ann Erskine on 6 January 2011
11 Jan 2011 CH01 Director's details changed for Lukas Warr Buxton on 6 January 2011
02 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jul 2010 TM02 Termination of appointment of Lawrence Lees as a secretary
10 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Marilyn Ann Erskine on 10 April 2010
07 May 2010 CH01 Director's details changed for Lukas Warr Buxton on 10 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009