Advanced company searchLink opens in new window

NICKY SNAZELL CLINIC LTD

Company number 05404836

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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