- Company Overview for SNAG THAT LTD (07626617)
- Filing history for SNAG THAT LTD (07626617)
- People for SNAG THAT LTD (07626617)
- More for SNAG THAT LTD (07626617)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CERTNM |
Company name changed rhombus ipm LTD\certificate issued on 29/06/21
|
|
29 Jun 2021 | CONNOT | Change of name notice | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
11 Jun 2021 | TM01 | Termination of appointment of Catherine Louise Dymond as a director on 11 June 2021 | |
11 Jun 2021 | AP03 | Appointment of Mrs Catherine Dymond as a secretary on 11 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
28 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Nov 2017 | CH01 | Director's details changed for Mr Justin Leigh Dymond on 16 November 2017 | |
19 Nov 2017 | CH01 | Director's details changed for Mrs Catherine Louise Dymond on 16 November 2017 | |
19 Nov 2017 | PSC04 | Change of details for Mr Justin Leigh Dymond as a person with significant control on 16 November 2017 | |
19 Nov 2017 | AD01 | Registered office address changed from 14 Wendover Way Exeter Devon EX2 6JG to Sequoia Old Pinn Lane Exeter EX1 3RF on 19 November 2017 |