Company NameSnioch Consulting Ltd
Company StatusDissolved
Company Number11192961
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Mikolaj Snioch
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address98 Midhurst Gardens
Uxbridge
UB10 9DW

Location

Registered Address98 Midhurst Gardens
Uxbridge
UB10 9DW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
21 January 2021Registered office address changed from 24 Palladio Court Mapleton Road London SW18 4GD England to 98 Midhurst Gardens Uxbridge UB10 9DW on 21 January 2021 (1 page)
14 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
10 February 2020Change of details for Mr Mikolaj Snioch as a person with significant control on 1 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Mikolaj Snioch on 1 February 2020 (2 pages)
23 September 2019Change of details for Mr Mikolaj Snioch as a person with significant control on 23 September 2019 (2 pages)
2 September 2019Change of details for Mr Mikolaj Snioch as a person with significant control on 1 September 2019 (2 pages)
1 September 2019Registered office address changed from 98 Midhurst Gardens Uxbridge London UB10 9DW United Kingdom to 24 Palladio Court Mapleton Road London SW18 4GD on 1 September 2019 (1 page)
29 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 August 2019Director's details changed for Mr Mikolaj Snioch on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr Mikolaj Snioch as a person with significant control on 20 August 2019 (2 pages)
20 February 2019Registered office address changed from 98 Midhurst Gardens Uxbridge UB10 9DW United Kingdom to 98 Midhurst Gardens Uxbridge London UB10 9DW on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
14 February 2019Change of details for Mr Mikolaj Snioch as a person with significant control on 1 November 2018 (2 pages)
14 February 2019Registered office address changed from 53 Booth Road London NW9 5JS England to 98 Midhurst Gardens Uxbridge UB10 9DW on 14 February 2019 (1 page)
18 January 2019Registered office address changed from 1004 Moro Apartments 22 New Festival Avenue London E14 6FT England to 53 Booth Road London NW9 5JS on 18 January 2019 (1 page)
6 March 2018Registered office address changed from 142a Wallwood Road London E11 1AN United Kingdom to 1004 Moro Apartments 22 New Festival Avenue London E14 6FT on 6 March 2018 (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)