SNUG NEWCO ONE LIMITED
Status | ACTIVE |
Company No. | 08928711 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SNUG NEWCO ONE LIMITED is an active private limited company with number 08928711. It was incorporated 10 years, 2 months, 23 days ago, on 07 March 2014. The company address is West Retford Hall West Retford Hall, Retford, DN22 7AY, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-09
Psc name: Andrew Bicknell
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Bicknell
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: Suite 2 Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES
Change date: 2018-10-05
New address: West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-14
Officer name: Roger Ainsley Bicknell
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 16 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: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 04 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: 09 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Capital allotment shares
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-14
Capital : 499 GBP
Documents
Some Companies
45 CHURCH ROAD,HOVE,BN3 2BE
Number: | 11888291 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS AND BARRETT BUSINESS MANAGEMENT LTD
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 10287137 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY
Number: | 04970487 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EDGWAREBURY LANE,EDGWARE,HA8 8LW
Number: | 09186325 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRO INFORMATION TECHNOLOGY LIMITED
HURTWOOD CHASE,ABINGER HAMMER,RH5 6RP
Number: | 02070012 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 03371321 |
Status: | ACTIVE |
Category: | Private Limited Company |