Advanced company searchLink opens in new window

SNAPTRIP GROUP LIMITED

Company number 08774859

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)
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Oct 2022 AD01 Registered office address changed from Unit 3, 3rd Floor, Cargo Works, 1 - 2 Hatfields London SE1 9PG England to Lg.03 Cargo Works 1 - 2 Hatfields London SE1 9PG on 31 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 AP01 Appointment of Mr Luke Smith as a director on 24 March 2022
24 May 2022 TM01 Termination of appointment of Matthew James Bradley as a director on 24 March 2022
04 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
22 Nov 2021 AP01 Appointment of Mr Matthew James Bradley as a director on 23 September 2021
22 Nov 2021 TM01 Termination of appointment of Louise Rix as a director on 23 September 2021
24 Jul 2021 PSC04 Change of details for Mr Matthew Richard Fox as a person with significant control on 17 May 2021
16 Jun 2021 CH01 Director's details changed for Mr Matthew Richard Fox on 17 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
22 Feb 2021 AP01 Appointment of Miss Louise Rix as a director on 22 December 2020
22 Feb 2021 TM01 Termination of appointment of Dharmesh Chandrakant Raithatha as a director on 22 December 2020
11 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 SH10 Particulars of variation of rights attached to shares
11 Jan 2021 SH08 Change of share class name or designation
07 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
13 Sep 2019 CH01 Director's details changed for Mr Daniel Jon Harrison on 13 September 2019