SNOWMAN CAPITAL LTD

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.11641551
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SNOWMAN CAPITAL LTD is an active private limited company with number 11641551. It was incorporated 5 years, 7 months, 23 days ago, on 25 October 2018. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Gazette filings brought up to date

Date: 14 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-17

New address: 5 Brayford Square London E1 0SG

Old address: 5 Clearbrook Way London E1 0SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: 17 Hanover Square London W1S 1HU England

Change date: 2023-10-16

New address: 5 Clearbrook Way London E1 0SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: 5 Brayford Square London E1 0SG England

Change date: 2023-05-18

New address: 17 Hanover Square London W1S 1HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-08

Old address: 42-44 Great Titchfield Street London W1W 7PY United Kingdom

New address: 5 Brayford Square London E1 0SG

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

New address: 42-44 Great Titchfield Street London W1W 7PY

Change date: 2023-01-25

Old address: 17 Hanover Square Mayfair London W1S 1HU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 17 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-12

Charge number: 116415510002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Mark Anthony Dunford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: 1 Kings Avenue London N21 3NA United Kingdom

New address: 17 Hanover Square Mayfair London W1S 1HU

Change date: 2020-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116415510001

Charge creation date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-05

Officer name: Mr Mark Antony Dunford

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Borough Residential Holdings Ltd

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Mark Antony Dunford

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERMO DEVELOPMENTS LIMITED

133 LEESIDE CRESCENT,LONDON,NW11 0JN

Number:10843649
Status:ACTIVE
Category:Private Limited Company

GOLDYNLINE LIMITED

ROOM G,FELIXSTOWE,IP11 2AT

Number:11312741
Status:ACTIVE
Category:Private Limited Company

GREMAS LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11692914
Status:ACTIVE
Category:Private Limited Company

KEC TOTAL SOLUTION LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:07033920
Status:ACTIVE
Category:Private Limited Company

ORIGINAL OASIS BAR LIMITED

GROUND FLOOR,LEICESTER,LE3 0BT

Number:10665458
Status:ACTIVE
Category:Private Limited Company

PHILIP R PERRY LIMITED

27 MANOR BEND,BRIXHAM,TQ5 0PB

Number:06456342
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