- Company Overview for SNMU LIMITED (SC261572)
- Filing history for SNMU LIMITED (SC261572)
- People for SNMU LIMITED (SC261572)
- Charges for SNMU LIMITED (SC261572)
- Insolvency for SNMU LIMITED (SC261572)
- More for SNMU LIMITED (SC261572)
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 | AD01 | Registered office address changed from C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 29 January 2024 | |
26 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 28 October 2022 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 28 October 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 Oct 2022 | AA01 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 | |
30 Jun 2022 | MR04 | Satisfaction of charge SC2615720003 in full | |
20 Jun 2022 | MR04 | Satisfaction of charge SC2615720002 in full | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 29 October 2020 | |
22 Apr 2021 | TM01 | Termination of appointment of Michael John Howell as a director on 22 April 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 29 October 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
20 Jan 2020 | AA01 | Previous accounting period extended from 29 April 2019 to 29 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Michael John Howell as a director on 3 October 2019 | |
09 Oct 2019 | PSC02 | Notification of Imetafilm Limited as a person with significant control on 3 June 2019 | |
09 Oct 2019 | PSC07 | Cessation of The Gt4 Group Limited as a person with significant control on 3 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on 12 June 2019 | |
24 Apr 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
14 Sep 2018 | 466(Scot) | Alterations to floating charge SC2615720002 | |
06 Sep 2018 | 466(Scot) | Alterations to floating charge SC2615720003 |