Advanced company searchLink opens in new window

SNAPP CV LTD

Company number 09236990

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)
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
  • GBP 193,514.5
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