Advanced company searchLink opens in new window

SNOWLARCH LTD

Company number 11459171

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-11
  • GBP 1,000