SNOW ART DIRECTION LIMITED

06982468
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 4 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 4 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 4 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 4 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
05 Dec 2018 accounts Annual Accounts 8 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Sep 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 6 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 officers Appointment of director (Mr Neil Lamont) 3 Buy now
25 Mar 2013 officers Termination of appointment of director (Denis Lunn) 1 Buy now
20 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
12 Oct 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 officers Termination of appointment of director (Elizabeth Logan) 1 Buy now
20 Dec 2011 officers Appointment of director (Mr Denis Christopher Carter Lunn) 2 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 2 Buy now
16 Dec 2010 accounts Annual Accounts 2 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2010 officers Appointment of director (Mrs Elizabeth Logan) 2 Buy now
28 Jan 2010 officers Termination of appointment of director (Veronica Whelan) 1 Buy now
14 Jan 2010 capital Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ 1 Buy now
13 Jan 2010 officers Appointment of director (Ms Veronica Whelan) 1 Buy now
13 Jan 2010 officers Termination of appointment of director (Elizabeth Logan) 1 Buy now
03 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/08/2010 to 31/03/2010 1 Buy now
05 Aug 2009 incorporation Incorporation Company 18 Buy now