Advanced company searchLink opens in new window

SNMU LIMITED

Company number SC261572

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-24
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