Download leads from Nexok and grow your business. Find out more

Snowbeam Ltd

Documents

Total Documents101
Total Pages720

Filing History

31 January 2024Purchase of own shares.
31 January 2024Cancellation of shares. Statement of capital on 31 January 2021
  • GBP 78
19 January 2024Change of details for Mr Timothy Julian Roberts as a person with significant control on 6 April 2016
22 December 2023Unaudited abridged accounts made up to 31 March 2023
29 August 2023Confirmation statement made on 8 August 2023 with updates
23 December 2022Unaudited abridged accounts made up to 31 March 2022
19 August 2022Confirmation statement made on 8 August 2022 with updates
16 December 2021Second filing of Confirmation Statement dated 8 August 2019
15 December 2021Unaudited abridged accounts made up to 31 March 2021
24 August 2021Change of details for Mr Timothy Julian Roberts as a person with significant control on 24 August 2021
10 August 2021Confirmation statement made on 8 August 2021 with updates
30 November 2020Unaudited abridged accounts made up to 31 March 2020
10 August 2020Confirmation statement made on 8 August 2020 with updates
24 January 2020Satisfaction of charge 066685950001 in full
10 September 2019Unaudited abridged accounts made up to 31 March 2019
8 August 2019Confirmation statement made on 8 August 2019 with updates
8 August 2019Confirmation statement made on 8 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/12/21
30 August 2018Second filing of a statement of capital following an allotment of shares on 28 March 2014
  • GBP 80
20 August 2018Confirmation statement made on 8 August 2018 with updates
31 July 2018Unaudited abridged accounts made up to 31 March 2018
7 December 2017Secretary's details changed for Harrison Beale & Owen Management Services Limited on 7 December 2017
7 December 2017Secretary's details changed for Harrison Beale & Owen Management Services Limited on 7 December 2017
11 August 2017Confirmation statement made on 8 August 2017 with updates
11 August 2017Confirmation statement made on 8 August 2017 with updates
9 August 2017Change of details for Mr Timothy Julian Roberts as a person with significant control on 25 July 2017
9 August 2017Director's details changed for Mr Timothy Julian Roberts on 25 July 2017
9 August 2017Change of details for Mr Timothy Julian Roberts as a person with significant control on 25 July 2017
9 August 2017Director's details changed for Mr Timothy Julian Roberts on 25 July 2017
27 July 2017Unaudited abridged accounts made up to 31 March 2017
27 July 2017Unaudited abridged accounts made up to 31 March 2017
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Total exemption small company accounts made up to 31 March 2016
15 August 2016Confirmation statement made on 8 August 2016 with updates
15 August 2016Confirmation statement made on 8 August 2016 with updates
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
30 June 2015Total exemption small company accounts made up to 31 March 2015
30 June 2015Total exemption small company accounts made up to 31 March 2015
6 November 2014Registration of charge 066685950001, created on 5 November 2014
6 November 2014Registration of charge 066685950001, created on 5 November 2014
6 November 2014Registration of charge 066685950001, created on 5 November 2014
16 September 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Total exemption small company accounts made up to 31 March 2014
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 80
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 80
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 80
28 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 80
28 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 80
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
24 June 2013Total exemption small company accounts made up to 31 March 2013
24 June 2013Total exemption small company accounts made up to 31 March 2013
8 November 2012Total exemption small company accounts made up to 31 March 2012
8 November 2012Total exemption small company accounts made up to 31 March 2012
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 31 March 2011
29 November 2011Total exemption small company accounts made up to 31 March 2011
23 August 2011Director's details changed for Mr Timothy Julian Roberts on 22 August 2011
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
23 August 2011Director's details changed for Mr Timothy Julian Roberts on 22 August 2011
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
20 August 2010Director's details changed for Mr Timothy Julian Roberts on 8 August 2010
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
20 August 2010Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010
20 August 2010Director's details changed for Mr Timothy Julian Roberts on 8 August 2010
20 August 2010Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
20 August 2010Secretary's details changed for Harrison Beale & Owen Management Services Limited on 8 August 2010
20 August 2010Director's details changed for Mr Timothy Julian Roberts on 8 August 2010
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
25 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
25 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
24 May 2010Total exemption small company accounts made up to 31 August 2009
24 May 2010Total exemption small company accounts made up to 31 August 2009
2 October 2009Ad 29/09/09\gbp si 99@1=99\gbp ic 1/100\
2 October 2009Ad 29/09/09\gbp si 99@1=99\gbp ic 1/100\
19 August 2009Return made up to 08/08/09; full list of members
19 August 2009Return made up to 08/08/09; full list of members
11 September 2008Secretary appointed harrison beale & owen management services LTD
11 September 2008Secretary appointed harrison beale & owen management services LTD
9 September 2008Director appointed mr timothy julian roberts
9 September 2008Director appointed mr timothy julian roberts
5 September 2008Appointment terminated director yomtov jacobs
5 September 2008Registered office changed on 05/09/2008 from 39A leicester road salford manchester M7 4AS
5 September 2008Appointment terminated director yomtov jacobs
5 September 2008Registered office changed on 05/09/2008 from 39A leicester road salford manchester M7 4AS
21 August 2008Director appointed mr yomtov eliezer jacobs
21 August 2008Director appointed mr yomtov eliezer jacobs
20 August 2008Appointment terminated director form 10 directors fd LTD
20 August 2008Appointment terminated director form 10 directors fd LTD
8 August 2008Incorporation
8 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing