Advanced company searchLink opens in new window

SCHNEIDER HOLDINGS LONDON LIMITED

Company number 04936333

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 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
08 Jul 2016 AP04 Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016
08 Jul 2016 TM02 Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016
08 Jul 2016 CH04 Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016
31 Mar 2016 AD01 Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,541.32
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7,541.32
01 Aug 2014 CH01 Director's details changed for Mr Sonny David Williams Schneider on 1 August 2014
04 Jun 2014 CERTNM Company name changed sta holdings LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
23 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-16
23 May 2014 CONNOT Change of name notice
14 May 2014 TM02 Termination of appointment of Macrae Secretaries Limited as a secretary
14 May 2014 AP04 Appointment of Schneider Trading Associates Limited as a secretary
24 Feb 2014 AUD Auditor's resignation
11 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
25 Nov 2013 AD01 Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 7,541.32
22 Oct 2013 CH04 Secretary's details changed for Macrae Secretaries Limited on 1 July 2013
08 Oct 2013 MR04 Satisfaction of charge 2 in full
08 Oct 2013 MR04 Satisfaction of charge 3 in full