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)
08 Jan 2003 395 Particulars of mortgage/charge
06 Dec 2002 287 Registered office changed on 06/12/02 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
22 Apr 2002 363s Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
07 Jan 2002 288a New director appointed
20 Aug 2001 287 Registered office changed on 20/08/01 from: william blake house 8 marshall street london W1F 7EJ
07 Aug 2001 287 Registered office changed on 07/08/01 from: 2 bloomsbury street london WC1B 3ST
16 May 2001 288a New secretary appointed
16 May 2001 288b Secretary resigned;director resigned
16 May 2001 353 Location of register of members
16 May 2001 363a Return made up to 24/03/01; full list of members
24 Jan 2001 AA Full accounts made up to 31 March 2000
03 May 2000 363a Return made up to 24/03/00; full list of members
02 May 2000 88(2)R Ad 03/04/00--------- £ si 15@1=15 £ ic 80/95
02 May 2000 88(2)R Ad 28/02/00--------- £ si 78@1=78 £ ic 2/80
02 May 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 May 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 May 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Dec 1999 288b Secretary resigned
06 Dec 1999 288a New secretary appointed;new director appointed
06 Dec 1999 288a New director appointed
02 Dec 1999 288b Director resigned
14 Jul 1999 287 Registered office changed on 14/07/99 from: 110 whitchurch road cardiff CF14 3LY
14 Jul 1999 288a New secretary appointed
14 Jul 1999 288a New director appointed