SNAZZY SHIRTS LTD - IRONVILLE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type total exemption full. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type total exemption full. 2019-12-21 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-08-20 View Report
Address. Old address: 100a Church Street Waingroves Ripley Derbyshire DE5 9TE. Change date: 2016-07-14. New address: 2 the Park Codnor Park Ironville Nottinghamshire NG16 5PB. 2016-07-14 View Report
Resolution. Description: Resolutions. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Capital. Capital allotment shares. 2010-09-08 View Report
Accounts. Change account reference date company current shortened. 2010-09-08 View Report
Address. Change date: 2010-09-08. Old address: 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY United Kingdom. 2010-09-08 View Report
Officers. Officer name: Daphne Maureen Williams. 2010-09-08 View Report
Officers. Officer name: Mr Glyn Robert Williams. 2010-09-08 View Report
Officers. Officer name: John Adey. 2010-08-18 View Report
Incorporation. Incorporation company. 2010-08-17 View Report