Advanced company searchLink opens in new window

SNOWDEN HEALTHCARE LIMITED

Company number 13121291

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)
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
12 Dec 2023 PSC07 Cessation of Brendan Gerard Mcelroy as a person with significant control on 5 October 2023
05 Oct 2023 SH19 Statement of capital on 5 October 2023
  • GBP 64.90
04 Oct 2023 SH20 Statement by Directors
04 Oct 2023 CAP-SS Solvency Statement dated 31/08/23
04 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled/amount credited to a reserve 31/08/2023
03 Oct 2023 PSC02 Notification of Snowden Eot Limited as a person with significant control on 31 August 2023
03 Oct 2023 PSC07 Cessation of Gregory Neil Towne as a person with significant control on 31 August 2023
03 Oct 2023 AP01 Appointment of Matthew Popow as a director on 31 August 2023
03 Oct 2023 TM01 Termination of appointment of Lucy Ann Towne as a director on 31 August 2023
03 Oct 2023 TM01 Termination of appointment of Gregory Neil Towne as a director on 31 August 2023
06 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 PSC04 Change of details for Mr Gregory Neil Towne as a person with significant control on 10 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
01 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 599.9
02 Feb 2021 PSC04 Change of details for Mr Gregory Neil Towne as a person with significant control on 29 January 2021
02 Feb 2021 PSC01 Notification of Brendan Gerard Mcelroy as a person with significant control on 29 January 2021
08 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-08
  • GBP .01