Advanced company searchLink opens in new window

SNOG LIMITED

Company number 03739696

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2024 CS01 Confirmation statement made on 24 March 2024 with updates
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2024 AD01 Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Mrs Hela Wozniak-Kay on 12 March 2024
12 Mar 2024 PSC04 Change of details for Mrs Hela Wozniak-Kay as a person with significant control on 12 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
06 Apr 2023 PSC07 Cessation of Ann Carole Brooks as a person with significant control on 8 March 2023
06 Apr 2023 PSC04 Change of details for Mrs Hela Wozniak-Kay as a person with significant control on 1 January 2023
06 Apr 2023 CH01 Director's details changed for Mrs Hela Wozniak-Kay on 1 January 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from 43 Brunswick Square Hove BN3 1EE England to Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD on 10 October 2022
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 TM01 Termination of appointment of Ann Carole Brooks as a director on 12 April 2022
25 Apr 2022 TM02 Termination of appointment of Ann Carole Brooks as a secretary on 12 April 2022
25 Apr 2022 AD01 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 43 Brunswick Square Hove BN3 1EE on 25 April 2022
04 Apr 2022 PSC04 Change of details for Mrs Hela Wozniak-Kay as a person with significant control on 24 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates