Advanced company searchLink opens in new window

SNOWSTORM (HOLDINGS) LIMITED

Company number 12413627

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)
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 2.7868
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1.1753
08 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with updates
02 Mar 2021 AP01 Appointment of Parvinder Singh Khaira as a director on 25 January 2021
02 Mar 2021 TM01 Termination of appointment of Alnoor Ramji as a director on 25 January 2021
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1.1635
10 Sep 2020 CH01 Director's details changed for Alnoor Ramji on 9 September 2020
24 Jul 2020 MR01 Registration of charge 124136270002, created on 15 July 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 1.1081
07 Jul 2020 AP01 Appointment of Amin Shivji as a director on 3 July 2020
07 Jul 2020 AP01 Appointment of Alnoor Ramji as a director on 3 July 2020
06 Jul 2020 AP01 Appointment of Mr Mark Thomas Felstead as a director on 3 July 2020
06 Jul 2020 PSC05 Change of details for 1232615 B.C Ltd as a person with significant control on 3 July 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2020 MA Memorandum and Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1.0527
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1