- Company Overview for SNOMONDO LIMITED (06356088)
- Filing history for SNOMONDO LIMITED (06356088)
- People for SNOMONDO LIMITED (06356088)
- More for SNOMONDO LIMITED (06356088)
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) |
---|---|---|---|
25 May 2017 | AP01 | Appointment of Mr Callum Peter Grant-Cawdell as a director on 25 May 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Richard Peter Cawdell on 8 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Richard Peter Cawdell on 8 October 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Richard Peter Cawdell on 15 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr Richard Peter Cawdell on 27 May 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 16 June 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 1 Market Hill Royston Hertfordshire SG8 9JL on 12 July 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Richard Peter Cawdell on 9 May 2012 | |
06 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
09 May 2012 | TM01 | Termination of appointment of Arno Roy as a director | |
09 May 2012 | TM02 | Termination of appointment of Arno Roy as a secretary | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 |