SNS TRADING LIMITED

04570270
9 FREETRADE HOUSE LOWTHER ROAD STANMORE HA7 1EP

Documents

Documents
Date Category Description Pages
12 Nov 2023 accounts Annual Accounts 8 Buy now
12 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 8 Buy now
27 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Change of particulars for director (Mr Neel Rameshchandra Shah) 2 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 8 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2019 accounts Annual Accounts 7 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 6 Buy now
03 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2017 accounts Annual Accounts 6 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2016 accounts Annual Accounts 4 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
04 Dec 2015 officers Termination of appointment of director (Nishma Shah) 1 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
04 Jan 2014 accounts Annual Accounts 12 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 accounts Annual Accounts 4 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
21 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2010 change-of-name Change Of Name Notice 1 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Ms Nishma Shah) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Neel Shah) 2 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Pallavi Shah) 1 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2009 resolution Resolution 1 Buy now
09 Feb 2009 accounts Annual Accounts 4 Buy now
03 Feb 2009 annual-return Return made up to 23/10/08; full list of members 3 Buy now
02 Feb 2009 officers Director's change of particulars / nishma shah / 10/07/2008 1 Buy now
02 Feb 2009 officers Secretary's change of particulars / pallavi shah / 10/07/2008 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from temple house, 221-225 station road, harrow middx HA1 2TH 1 Buy now
16 Dec 2008 officers Director appointed mr neel shah 2 Buy now
23 May 2008 officers Appointment terminated director neel shah 1 Buy now
02 Feb 2008 accounts Annual Accounts 4 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
21 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 3 Buy now
23 Nov 2006 annual-return Return made up to 23/10/06; full list of members 3 Buy now
21 Nov 2006 annual-return Return made up to 23/10/05; full list of members 3 Buy now
05 Sep 2006 accounts Accounting reference date extended from 31/10/05 to 05/04/06 1 Buy now
07 Sep 2005 accounts Annual Accounts 5 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: reedecraft mill green road spalding lincolnshire PE11 3PU 1 Buy now
27 May 2005 officers Director resigned 1 Buy now
17 May 2005 officers New secretary appointed 1 Buy now
17 May 2005 officers New director appointed 1 Buy now
17 May 2005 officers Secretary resigned 1 Buy now
06 Dec 2004 annual-return Return made up to 23/10/03; full list of members; amend 6 Buy now
06 Dec 2004 annual-return Return made up to 23/10/04; full list of members; amend 6 Buy now
08 Nov 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
23 Sep 2004 accounts Annual Accounts 1 Buy now
22 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: clarendon house, shenley road borehamwood hertfordshire WD6 1AG 1 Buy now
21 Nov 2003 annual-return Return made up to 23/10/03; full list of members 6 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
19 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
23 Oct 2002 incorporation Incorporation Company 16 Buy now