SNOWSHIELD LIMITED - MIDDLESEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-20 View Report
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type micro entity. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type micro entity. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type micro entity. 2020-03-18 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Keith James Mcmahon. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Persons with significant control. Cessation date: 2019-07-16. Psc name: Pbe Realty Limited. 2019-07-17 View Report
Accounts. Accounts type micro entity. 2019-03-30 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-02-28 View Report
Accounts. Accounts type micro entity. 2017-10-12 View Report
Accounts. Accounts type micro entity. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption full. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Officers. Officer name: Mr. Keith James Mcmahon. Change date: 2012-02-02. 2012-04-27 View Report
Officers. Change date: 2012-02-02. Officer name: Mrs Nairy Gassia Mcmahon. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Accounts. Accounts type total exemption small. 2010-03-01 View Report
Accounts. Accounts type total exemption small. 2009-04-17 View Report
Annual return. Legacy. 2009-03-12 View Report
Officers. Description: Director's change of particulars / keith mcmahon / 01/01/2009. 2009-03-12 View Report
Officers. Description: Secretary's change of particulars / nairy mcmahon / 01/01/2009. 2009-03-12 View Report
Accounts. Accounts type total exemption small. 2008-04-17 View Report
Annual return. Legacy. 2008-02-21 View Report
Annual return. Legacy. 2007-03-05 View Report
Officers. Description: Director's particulars changed. 2007-03-05 View Report
Officers. Description: Secretary's particulars changed. 2007-03-05 View Report
Accounts. Accounts type total exemption small. 2007-01-23 View Report
Accounts. Accounts type total exemption small. 2006-05-16 View Report
Annual return. Legacy. 2006-04-03 View Report
Annual return. Legacy. 2006-03-28 View Report
Address. Description: Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX. 2005-06-13 View Report
Accounts. Accounts type total exemption small. 2005-05-24 View Report
Accounts. Accounts type total exemption full. 2004-07-09 View Report