SNT SERVICES LONDON LTD
Status | ACTIVE |
Company No. | 05381195 |
Category | Private Limited Company |
Incorporated | 03 Mar 2005 |
Age | 19 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SNT SERVICES LONDON LTD is an active private limited company with number 05381195. It was incorporated 19 years, 2 months, 28 days ago, on 03 March 2005. The company address is 128 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2022
Action Date: 31 Jul 2022
Category: Address
Type: AD01
New address: 128 City Road London EC1V 2NX
Change date: 2022-07-31
Old address: 19 Regis Court Melcombe Place London NW1 6JG
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 13 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 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: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 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: 01 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Change registered office address company with date old address
Date: 03 Mar 2013
Action Date: 03 Mar 2013
Category: Address
Type: AD01
Old address: 19 Regis Court Melcombe Place London NW1 6JG England
Change date: 2013-03-03
Documents
Change person director company with change date
Date: 20 Jan 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Drabinski
Change date: 2013-01-20
Documents
Change person director company with change date
Date: 11 Nov 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Sebastian Drabinski
Documents
Change registered office address company with date old address
Date: 11 Nov 2012
Action Date: 11 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-11
Old address: 19 Regis Court Melcombe Place London NW1 6JG United Kingdom
Documents
Change person director company with change date
Date: 11 Nov 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Mr Sebastian Drabinski
Documents
Change person director company with change date
Date: 11 Nov 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Dariusz Patzer
Change date: 2012-04-01
Documents
Appoint person director company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Dariusz Patzer
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2012
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: 04 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change registered office address company with date old address
Date: 04 Mar 2012
Action Date: 04 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-04
Old address: 19 Regis Court Melcombe Place Dorset Square London NW1 6JG
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 22 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kavva LIMITED\certificate issued on 22/08/11
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 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: 05 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-05
Old address: 19 Regis Court Melcombe Place Dorset Square London NW1 6JG
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Drabinski
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tomasz Dariusz Patzer
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 19 regis court, melcombe place london greater london NW1 6JG
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sebastian drabinski / 03/03/2008
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tomasz patzer / 03/03/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: 19 regis court, melcombe place london greater london NW1 6JG
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 10701430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C SMESTOW BRIDGE INDUSTRIAL ESTATE,WOMBOURNE,WV5 8AY
Number: | 02132076 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 QUARRY GARDENS,LEATHERHEAD,KT22 8UE
Number: | 10813837 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMON COTTAGE CHURCH ROAD,WORCESTER,WR7 4AX
Number: | 10144243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY
Number: | 11825554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDI-CARE RECRUITMENT AND SECURE TRANSPORT SERVICES LTD
470A GREEN LANES,LONDON,N13 5PA
Number: | 10076367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |