- Company Overview for SNAHIR LTD (10057997)
- Filing history for SNAHIR LTD (10057997)
- People for SNAHIR LTD (10057997)
- More for SNAHIR LTD (10057997)
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 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
28 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 3 Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom to 7 Bankside the Watermark Gateshead NE11 9SY on 25 March 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from 7 Bankside the Watermark, Gateshead NE11 9SY England to 3 Dinsdale Place Newcastle upon Tyne NE2 1BD on 28 February 2022 | |
28 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from 12 Saville Street West North Shields NE29 6QT England to 7 Bankside the Watermark, Gateshead NE11 9SY on 28 April 2020 | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 31 March 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 22 Tynemouth Road Wallsend NE28 0LF United Kingdom to 12 Saville Street West North Shields NE29 6QT on 20 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Arafat Rashid as a person with significant control on 19 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Arafat Rashid on 19 December 2019 | |
20 Dec 2019 | CH03 | Secretary's details changed for Mr Haroon Rashid on 19 December 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates |