Advanced company searchLink opens in new window

SNOWHOUSE FINANCE PLC

Company number 11565884

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)
24 May 2024 AA Full accounts made up to 30 September 2023
15 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
14 Sep 2023 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023
11 Sep 2023 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
11 Sep 2023 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
11 Sep 2023 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
11 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
07 Sep 2023 AA Full accounts made up to 30 September 2022
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
31 Oct 2022 AA Full accounts made up to 30 September 2021
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
06 Oct 2021 AA Full accounts made up to 30 September 2020
14 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 AA Full accounts made up to 30 September 2019
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
25 Feb 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019