- Company Overview for SNOWLARCH LTD (11459171)
- Filing history for SNOWLARCH LTD (11459171)
- People for SNOWLARCH LTD (11459171)
- More for SNOWLARCH LTD (11459171)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
04 Jul 2024 | PSC04 | Change of details for Mrs Susan Catherine Nicola Cheyne as a person with significant control on 1 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mrs Susan Catherine Nicola Cheyne on 1 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mrs Susan Catherine Nicola Cheyne on 1 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Matthew Mackenzie Cheyne on 1 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mr Matthew Mackenzie Cheyne as a person with significant control on 1 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mrs Susan Catherine Nicola Cheyne as a person with significant control on 1 July 2024 | |
05 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
09 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Matthew Mackenzie Cheyne as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mrs Susan Catherine Nicola Cheyne on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mrs Susan Catherine Nicola Cheyne as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Matthew Mackenzie Cheyne on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from C/O Johnston Carmichael Llp Ludgate House 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|