SNOWDONIA DESIGN & PRINT LTD

06901979
UNIT 3-6 PENAMSER INDUSTRIAL ESTATE PORTHMADOG WALES LL49 9NZ

Documents

Documents
Date Category Description Pages
15 Oct 2024 capital Return of Allotment of shares 4 Buy now
11 Oct 2024 accounts Annual Accounts 10 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 10 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 10 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 accounts Annual Accounts 10 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 9 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 mortgage Registration of a charge 30 Buy now
06 Dec 2017 accounts Annual Accounts 9 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
05 Oct 2015 accounts Annual Accounts 8 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 8 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 8 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2013 change-of-name Change Of Name Notice 1 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (James Gwyn Mowatt) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (James Gwyn Mowatt) 1 Buy now
16 Jun 2009 capital Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from c/o dunn & ellis adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP wales 1 Buy now
15 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
15 Jun 2009 officers Director and secretary appointed james gwyn mowatt 2 Buy now
12 May 2009 officers Appointment terminated director rhys evans 1 Buy now
11 May 2009 incorporation Incorporation Company 19 Buy now