Advanced company searchLink opens in new window

SNYDER COMMUNICATIONS HOLDINGS (UK)

Company number 03388591

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
04 May 2022 CH01 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 4 May 2022
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
04 Dec 2020 CH01 Director's details changed for Mr Allan John Ross on 4 December 2020
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 TM02 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 21 September 2020
21 Sep 2020 AP03 Appointment of Miss Lauren Aime Pokora as a secretary on 21 September 2020
15 Sep 2020 AP01 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 31 August 2020
09 Sep 2020 TM01 Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 1 November 2018
09 Nov 2018 TM02 Termination of appointment of Allan John Ross as a secretary on 1 November 2018
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CH01 Director's details changed for Mr Paul Francis Woodhouse on 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017