SNOUBA LIMITED
Status | ACTIVE |
Company No. | 04007303 |
Category | Private Limited Company |
Incorporated | 05 Jun 2000 |
Age | 23 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SNOUBA LIMITED is an active private limited company with number 04007303. It was incorporated 23 years, 10 months, 29 days ago, on 05 June 2000. The company address is Old Park House Old Park House, Farnham, GU10 5ER, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 03 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-25
Psc name: Laura Hubbard
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-25
Psc name: Rosaleen Patricia Conway Hubbard
Documents
Appoint person secretary company with name date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Hubbard
Appointment date: 2021-02-23
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Hubbard
Change date: 2021-02-23
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: Andrew Anthony Mark Hubbard
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: Rosaleen Patricia Conway Hubbard
Documents
Termination secretary company with name termination date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Anthony Mark Hubbard
Termination date: 2021-02-23
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Ms Laura Hubbard
Documents
Accounts with accounts type dormant
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Rosaleen Patricia Conway Hubbard
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Hubbard
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Anthony Mark Hubbard
Change date: 2012-07-02
Documents
Change person secretary company with change date
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-02
Officer name: Mr Andrew Xavier Hubbard
Documents
Accounts with accounts type dormant
Date: 25 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 05 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-05
Officer name: Rosaleen Patricia Conway Hubbard
Documents
Accounts with accounts type total exemption small
Date: 01 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Rosaleen Patricia Conway Hubbard
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Frances Hubbard
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Certificate change of name company
Date: 17 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M.2.B.com LIMITED\certificate issued on 20/05/08
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed miss laura frances hubbard
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: tower house heath lane ewshot farnham surrey GU10 5AL
Documents
Accounts with accounts type dormant
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: senate house 62/70 bath road slough berkshire SL1 3SR
Documents
Accounts with accounts type dormant
Date: 07 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 27/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
Documents
Some Companies
DEVONPORT ROYAL DOCKYARD LIMITED
DEVONPORT ROYAL DOCKYARD,PLYMOUTH,PL1 4SG
Number: | 02077752 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWPORT ROAD,BROUGH,HU15 2NY
Number: | 06794370 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION ESTATES & PROPERTY MANAGEMENT LTD
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 10655448 |
Status: | ACTIVE |
Category: | Private Limited Company |
101-111 LICHFIELD STREET,STOKE-ON-TRENT,ST1 3EA
Number: | 04276685 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO HOUSE 1ST FLOOR INDIGO HOUSE,GLASGOW,G69 6GA
Number: | SC619511 |
Status: | ACTIVE |
Category: | Private Limited Company |
513 MANSFIELD ROAD,NOTTINGHAM,NG5 2JL
Number: | 09268431 |
Status: | ACTIVE |
Category: | Private Limited Company |