SNOWBIRD FINANCE LIMITED
Status | ACTIVE |
Company No. | 06346206 |
Category | Private Limited Company |
Incorporated | 17 Aug 2007 |
Age | 16 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SNOWBIRD FINANCE LIMITED is an active private limited company with number 06346206. It was incorporated 16 years, 9 months, 19 days ago, on 17 August 2007. The company address is 88 North Street, Hornchurch, RM11 1SR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Appoint person director company with name date
Date: 26 Jan 2021
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Jane Shayler
Appointment date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Old address: 3rd Floor 210 South Street Romford RM1 1TG England
New address: 88 North Street Hornchurch RM11 1SR
Change date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 18 Sep 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-23
Capital : 201 GBP
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 27 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
New address: 3rd Floor 210 South Street Romford RM1 1TG
Old address: 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH
Change date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 81a Station Road London E4 7BU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: Mr Simon Roderick Freeman
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 01 May 2011
Action Date: 01 May 2011
Category: Address
Type: AD01
Change date: 2011-05-01
Old address: 135 High Street Egham Surrey TW20 9HL
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Termination secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A+ Company Secretarial Limited
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Mr Simon Roderick Freeman
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 30 Mar 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2009-10-01
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Resolution
Date: 09 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Certificate change of name company
Date: 10 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandjack finance LIMITED\certificate issued on 10/10/07
Documents
Legacy
Date: 24 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/01/09
Documents
Some Companies
C/O 10TH FLOOR,GLASGOW,G3 8HE
Number: | SC229253 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHANDOS BUSINESS CENTRE,LEAMINGTON SPA,CV32 4RJ
Number: | 08302520 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT VIDEO PRODUCTION LIMITED
5 CLARKILL ROAD,CASTLEWELLAN,BT31 9BJ
Number: | NI651433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BLUE PIG COTTAGE,GRANTHAM,NG31 6RE
Number: | 09398687 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS SLOAN INVESTMENTS LIMITED
2 SPRING STREET,LONDON,W2 3RA
Number: | 08085727 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDD GERRIG,LLANGOLLEN,LL20 8EF
Number: | 11080921 |
Status: | ACTIVE |
Category: | Private Limited Company |