Advanced company searchLink opens in new window

SNOZONE LEISURE LIMITED

Company number 04088533

Filter by category

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)
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Nigel William Lewis as a director on 5 August 2022
19 Aug 2022 TM01 Termination of appointment of William Harvey James Banks as a director on 5 August 2022
11 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AP01 Appointment of Mr William Harvey James Banks as a director on 29 March 2021
01 Apr 2021 TM01 Termination of appointment of Steven John Turnbull as a director on 29 March 2021
03 Nov 2020 AP01 Appointment of Mr Steven John Turnbull as a director on 22 October 2020
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
12 Aug 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 PSC05 Change of details for Snozone Holdings Limited as a person with significant control on 5 February 2018
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
29 Aug 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 TM01 Termination of appointment of Ross Thomas Hickey as a director on 22 March 2019
07 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
01 Oct 2018 AP01 Appointment of Mr Kyle Robert Bell as a director on 21 September 2018
26 Sep 2018 AP01 Appointment of Mr Ross Thomas Hickey as a director on 21 September 2018
21 Sep 2018 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018
03 Jul 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 7 February 2018