Advanced company searchLink opens in new window

SNS COACHING LIMITED

Company number 09164644

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)
13 Jan 2022 TM02 Termination of appointment of Shaumit Saglani as a secretary on 1 January 2022
13 Jan 2022 TM01 Termination of appointment of Shaumit Saglani as a director on 1 January 2022
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AAMD Amended total exemption small company accounts made up to 31 August 2016
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 AA Micro company accounts made up to 31 August 2017
05 Oct 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 AA Micro company accounts made up to 31 August 2016
22 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
24 Sep 2015 AD01 Registered office address changed from Brentano Suite. Solar House 915 High Road London N12 8QJ England to Prospect House 2 Athenaeum Road London N20 9AE on 24 September 2015