SNAZZY SHIRTS LTD

2 The Park 2 The Park, Ironville, NG16 5PB, Nottinghamshire, England
StatusACTIVE
Company No.07347556
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 9 months
JurisdictionEngland Wales

SUMMARY

SNAZZY SHIRTS LTD is an active private limited company with number 07347556. It was incorporated 13 years, 9 months ago, on 17 August 2010. The company address is 2 The Park 2 The Park, Ironville, NG16 5PB, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 100a Church Street Waingroves Ripley Derbyshire DE5 9TE

Change date: 2016-07-14

New address: 2 the Park Codnor Park Ironville Nottinghamshire NG16 5PB

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2010

Action Date: 17 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-17

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daphne Maureen Williams

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Robert Williams

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adey

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 AMELIA STREET MANAGEMENT LIMITED

40 QUEEN ANNE STREET,,W1G 9EL

Number:05919132
Status:ACTIVE
Category:Private Limited Company

BRAILEY ELECTROPLATERS LIMITED

BDO BINDER HAMLYN,52 BROWN ST,

Number:00359949
Status:LIQUIDATION
Category:Private Limited Company

CAFE BOUTIQUE (LEEK) LTD

12 MARKET PLACE,LEEK,ST13 5HH

Number:10001712
Status:ACTIVE
Category:Private Limited Company

REED CONSTRUCTION & DEVELOPMENTS LIMITED

106 HIGH STREET,CREDITON,EX17 3LF

Number:03532355
Status:ACTIVE
Category:Private Limited Company

RUSSELL KING ASSOCIATES LIMITED

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:08899513
Status:ACTIVE
Category:Private Limited Company

SUMCO LTD

63 HIGHGROVE ROAD,DAGENHAM,RM8 2HJ

Number:07384035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source