- Company Overview for SNOWFLAKE DESIGN LIMITED (10012000)
- Filing history for SNOWFLAKE DESIGN LIMITED (10012000)
- People for SNOWFLAKE DESIGN LIMITED (10012000)
- More for SNOWFLAKE DESIGN LIMITED (10012000)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Julian Michael Croft as a person with significant control on 30 September 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Dec 2018 | AD01 | Registered office address changed from 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ England to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 20 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Jane Croft on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Julian Michael Croft on 26 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 20 February 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | AP01 | Appointment of Mrs Jane Croft as a director on 18 February 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 |