Advanced company searchLink opens in new window

SNACK HOUSE UK LTD

Company number 03871960

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)
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Apr 2016 AD01 Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 29 April 2016
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Piyush Jayantilal Patel on 6 November 2013
07 Nov 2014 CH03 Secretary's details changed for Rajeshree Hitesh Patel on 6 November 2013
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Piyush Jayantilal Patel on 5 November 2010
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Hitesh Jayantilal Patel on 10 November 2009
18 Nov 2009 CH01 Director's details changed for Piyush Jayantilal Patel on 10 November 2009
08 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Nov 2008 363a Return made up to 05/11/08; full list of members