Advanced company searchLink opens in new window

SN&C HOLDINGS LIMITED

Company number 04560210

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)
18 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD on 22 September 2021
27 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
27 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
26 May 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Nov 2018 TM02 Termination of appointment of Michael Guy Stewart as a secretary on 30 November 2018
30 Nov 2018 AP03 Appointment of Mr Sam Moore as a secretary on 30 November 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Feb 2018 PSC05 Change of details for Servoca Plc as a person with significant control on 31 March 2017
04 Dec 2017 AP01 Appointment of Mr Christopher David Hinton as a director on 2 November 2017
01 Dec 2017 TM01 Termination of appointment of Glenn Swaby as a director on 2 November 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Feb 2017 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 13,150.5
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates