SNOG LIMITED
Status | ACTIVE |
Company No. | 03739696 |
Category | Private Limited Company |
Incorporated | 24 Mar 1999 |
Age | 25 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SNOG LIMITED is an active private limited company with number 03739696. It was incorporated 25 years, 2 months, 11 days ago, on 24 March 1999. The company address is The Offices The Offices, Hove, BN3 7BA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Old address: Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom
New address: The Offices 57 Newtown Road Hove BN3 7BA
Change date: 2024-03-12
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hela Wozniak-Kay
Change date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-12
Psc name: Mrs Hela Wozniak-Kay
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Cessation of a person with significant control
Date: 06 Apr 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Carole Brooks
Cessation date: 2023-03-08
Documents
Change to a person with significant control
Date: 06 Apr 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hela Wozniak-Kay
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 06 Apr 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hela Wozniak-Kay
Change date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: 43 Brunswick Square Hove BN3 1EE England
New address: Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD
Change date: 2022-10-10
Documents
Gazette filings brought up to date
Date: 05 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Dissolved compulsory strike off suspended
Date: 24 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-12
Officer name: Ann Carole Brooks
Documents
Termination secretary company with name termination date
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Carole Brooks
Termination date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
Old address: Pound House 62a Highgate High Street London N6 5HX England
Change date: 2022-04-25
New address: 43 Brunswick Square Hove BN3 1EE
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Mrs Hela Wozniak-Kay
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Hela Wozniak-Kay
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-13
Officer name: Mrs Hela Wozniak-Kay
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-13
Psc name: Mrs Hela Wozniak-Kay
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-17
New address: Pound House 62a Highgate High Street London N6 5HX
Old address: Manger House 62a Highgate High Street London N6 5HX
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mrs Hela Wozniak-Kay
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mrs Hela Wozniak-Kay
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hela Wozniak-Kay
Change date: 2018-01-15
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mrs Hela Wozniak-Kay
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Carole Brooks
Change date: 2017-12-21
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-21
Officer name: Mrs Ann Carole Brooks
Documents
Change person secretary company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ann Carole Brooks
Change date: 2017-12-21
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hela Wozniak-Kay
Change date: 2016-03-23
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hela Wozniak-Kay
Change date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change sail address company with old address new address
Date: 10 Apr 2015
Category: Address
Type: AD02
New address: Manger House 62a Highgate High Street London N6 5HX
Old address: 19 Hurren Close London SE3 0XA England
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Carole Brooks
Change date: 2015-04-10
Documents
Move registers to registered office company with new address
Date: 10 Apr 2015
Category: Address
Type: AD04
New address: Manger House 62a Highgate High Street London N6 5HX
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: Manger House 62a Highgate High Street London N6 5HX
Change date: 2015-03-25
Old address: C/O Fuse Accountants 62a Manger House Highgate High Street London N6 5HX England
Documents
Change person secretary company with change date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-20
Officer name: Mrs Ann Carole Brooks
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Mrs Ann Carole Brooks
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Old address: 19 Hurren Close Blackheath London SE3 0XA
Change date: 2014-11-25
New address: C/O Fuse Accountants 62a Manger House Highgate High Street London N6 5HX
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Carole Brooks
Change date: 2014-10-21
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ann Carole Brooks
Change date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: Snog Tower S 2 West Grove Greenwich London SE10 8QT England
Change date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-18
Old address: Snog Tower S 2 West Grove London SE10 8QT England
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-18
Old address: 19 Hurren Close London SE3 0XA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Move registers to sail company
Date: 23 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Ann Carole Brooks
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hela Wozniak-Kay
Change date: 2010-03-20
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: 133 Station Road Sidcup Kent DA15 7AA
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; no change of members
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: william blake house 8 marshall street london W1F 7EJ
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; no change of members
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: 8 marshall street london W1F 7EJ
Documents
Legacy
Date: 18 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 18/02/05 from: 8 marshall street london W1F 7EJ
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 28/01/05 from: 235 old marylebone road london NW1 5QT
Documents
Legacy
Date: 28 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/01/04--------- £ si 1@1
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/12/03--------- £ si 6@1=6 £ ic 98/104
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/07/02--------- £ si 1@1
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/03/01-22/10/01 £ si 2@1
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
3 SALISBURY STREET,DEESIDE,CH5 1DP
Number: | 09328491 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 HIGH STREET SOUTH,LONDON,E6 3PG
Number: | 11874736 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10718748 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 LONSDALE DRIVE,GILLINGHAM,ME8 9JA
Number: | 06556781 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10892283 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SL015624 |
Status: | ACTIVE |
Category: | Limited Partnership |