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

SNV Limited

Documents

Total Documents59
Total Pages311

Filing History

27 October 2023Micro company accounts made up to 31 January 2023
6 February 2023Confirmation statement made on 20 January 2023 with updates
31 January 2023Change of details for Mrs Sonia Hatul Shah as a person with significant control on 31 December 2022
30 January 2023Director's details changed for Mrs Rupa Vipulchandra Shah on 31 December 2022
30 January 2023Change of details for Mrs Rupa Vipulchandra Shah as a person with significant control on 31 December 2022
30 January 2023Director's details changed for Mrs Sonia Hatul Shah on 31 December 2022
30 January 2023Micro company accounts made up to 31 January 2022
30 January 2023Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Magnolia House, Spring Villa Road, Edgware. HA8 7EB on 30 January 2023
19 January 2023Change of details for Mrs Sonia Hatul Shah as a person with significant control on 19 January 2023
25 November 2022Satisfaction of charge 074994600002 in full
17 March 2022Confirmation statement made on 20 January 2022 with updates
31 January 2022Micro company accounts made up to 31 January 2021
15 April 2021Registered office address changed from C/O Peer Roberts the Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021
25 February 2021Confirmation statement made on 20 January 2021 with no updates
28 January 2021Micro company accounts made up to 31 January 2020
7 February 2020Confirmation statement made on 20 January 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
7 February 2019Confirmation statement made on 20 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
13 February 2018Confirmation statement made on 20 January 2018 with no updates
25 October 2017Unaudited abridged accounts made up to 31 January 2017
25 October 2017Unaudited abridged accounts made up to 31 January 2017
3 April 2017Registration of charge 074994600001, created on 31 March 2017
3 April 2017Registration of charge 074994600001, created on 31 March 2017
3 April 2017Registration of charge 074994600002, created on 31 March 2017
3 April 2017Registration of charge 074994600002, created on 31 March 2017
8 February 2017Confirmation statement made on 20 January 2017 with updates
8 February 2017Confirmation statement made on 20 January 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Director's details changed for Rupa Shah on 1 February 2015
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Director's details changed for Rupa Shah on 1 February 2015
20 October 2015Total exemption small company accounts made up to 31 January 2015
20 October 2015Total exemption small company accounts made up to 31 January 2015
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
3 May 2013Annual return made up to 20 January 2013 with a full list of shareholders
3 May 2013Annual return made up to 20 January 2013 with a full list of shareholders
16 October 2012Accounts for a dormant company made up to 31 January 2012
16 October 2012Accounts for a dormant company made up to 31 January 2012
24 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
24 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
11 February 2011Appointment of Rupa Shah as a director
11 February 2011Appointment of Rupa Shah as a director
11 February 2011Appointment of Mrs Sonia Shah as a director
11 February 2011Appointment of Mrs Sonia Shah as a director
21 January 2011Termination of appointment of Graham Cowan as a director
21 January 2011Termination of appointment of Graham Cowan as a director
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing