CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England on Wed, 1st Nov 2023 to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
filed on: 1st, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 8th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Nov 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Sep 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Sep 2020
filed on: 14th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Apr 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Apr 2021
filed on: 26th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Tue, 7th Jan 2020 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(32 pages)
|
AP01 |
On Wed, 9th Jan 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Jan 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Jan 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 5th Mar 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jan 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jan 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Palace House 3 Cathedral Street London SE1 9DE on Mon, 13th Mar 2017 to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, February 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Dec 2016: 45000000.00 GBP
filed on: 4th, January 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 2nd Feb 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Jan 2016
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 22000000.00 GBP
filed on: 23rd, January 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
filed on: 24th, November 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Nov 2014
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 21st Nov 2014, company appointed a new person to the position of a secretary
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 21st Nov 2014
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 21st Nov 2014
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Fleet Place London EC4M 7WS on Mon, 24th Nov 2014 to Palace House 3 Cathedral Street London SE1 9DE
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed snrdco 3183 LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
|
change of name |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 21st, November 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Nov 2014
filed on: 21st, November 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2014
|
incorporation |
Free Download
(50 pages)
|