- Company Overview for NICKY SNAZELL CLINIC LTD (05404836)
- Filing history for NICKY SNAZELL CLINIC LTD (05404836)
- People for NICKY SNAZELL CLINIC LTD (05404836)
- More for NICKY SNAZELL CLINIC LTD (05404836)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2023 | MA | Memorandum and Articles of Association | |
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
12 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
01 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
10 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
28 Jun 2019 | PSC04 | Change of details for Mrs Nichola Jane Snazell as a person with significant control on 28 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Dr Alan Stewart Cramphorn on 28 June 2019 | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from North Lodge Hawkesyard Rugeley WS15 1PS England to Cromwell House Wolseley Bridge Stafford ST17 0XS on 11 May 2018 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Nichola Jane Snazell as a person with significant control on 6 April 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Hawkesyard Rugeley Staffordshire WS15 1PU to North Lodge Hawkesyard Rugeley WS15 1PS on 25 January 2017 |