Advanced company searchLink opens in new window

SNOWSHOCK LTD

Company number 07712564

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)
27 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
26 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 200
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2021 MA Memorandum and Articles of Association
22 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Jul 2021 PSC01 Notification of Darren Mark Lumley as a person with significant control on 1 January 2021
20 Jul 2021 PSC07 Cessation of Julie Ann Campbell as a person with significant control on 1 January 2021
26 Feb 2021 PSC04 Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020
25 Feb 2021 PSC04 Change of details for Mrs Julie Ann Campbell as a person with significant control on 7 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 PSC01 Notification of Julie Ann Campbell as a person with significant control on 6 April 2016
07 Dec 2020 PSC04 Change of details for Mr Peter Campbell as a person with significant control on 7 December 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Julie Ann Campbell as a director on 4 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Peter Campbell on 4 February 2020
06 Feb 2020 PSC04 Change of details for Mr Peter Campbell as a person with significant control on 1 September 2017
06 Feb 2020 AP01 Appointment of Mr Darren Mark Lumley as a director on 4 February 2020
18 Dec 2019 AD01 Registered office address changed from 43 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX to 2 Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 December 2019