- Company Overview for SNAPP CV LTD (09236990)
- Filing history for SNAPP CV LTD (09236990)
- People for SNAPP CV LTD (09236990)
- More for SNAPP CV LTD (09236990)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 15 November 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mrs Natasha Mohan Makhijani on 8 August 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
03 Oct 2021 | AD01 | Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 3 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 May 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 28 May 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
17 Feb 2020 | AP01 | Appointment of Ms Natasha Mohan Makhijani as a director on 11 June 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Akash Raj Daswani as a director on 11 June 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Natasha Mohan Makhijani as a director on 11 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Akash Daswani as a director on 11 June 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 1 February 2019 |