Warning: file_put_contents(c/df7e28fd17e6203d2f889785707aa1ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sir Snowy Projects, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIR SNOWY PROJECTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sir Snowy Projects. The company was founded 9 years ago and was given the registration number 09647004. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIR SNOWY PROJECTS
Company Number:09647004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Judith Moore Shahverdian, Via Mazzini Snc, Livo (Co), Italy, 22010

Secretary18 June 2015Active
Judith Moore Shahverdian, Via Mazzini Snc, Livo (Co), Italy, 22010

Director18 June 2015Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary18 June 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 June 2015Active
Judith Moore Shahverdian, Via Mazzini Snc, Livo (Co), Italy, 22010

Director19 June 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 June 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 June 2015Active

People with Significant Control

Prof Judith Moore Shahverdian
Notified on:16 June 2016
Status:Active
Date of birth:May 1947
Nationality:American
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Change account reference date company previous extended.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Change person director company with change date.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2017-01-07Officers

Change person secretary company with change date.

Download
2017-01-07Officers

Termination secretary company with name termination date.

Download
2016-10-01Gazette

Gazette filings brought up to date.

Download
2016-09-29Annual return

Annual return company with made up date no member list.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.