Advanced company searchLink opens in new window

SNAPSHOP LIMITED

Company number 10412053

Filter by category

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)
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 6 October 2023 with no updates
03 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Micro company accounts made up to 31 January 2023
28 Feb 2023 AA Micro company accounts made up to 31 January 2022
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with updates
03 Nov 2021 AA Micro company accounts made up to 31 January 2021
25 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
27 Apr 2021 TM01 Termination of appointment of Else Gammelgaard Philipsen as a director on 23 April 2021
24 Apr 2021 AD01 Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW United Kingdom to 39 Leigh Road Cobham Surrey KT11 2LF on 24 April 2021
30 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
22 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
18 Sep 2019 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR England to 44 Chatsworth Gardens Acton London W3 9LW on 18 September 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 1,054.91
25 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
31 Jul 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 July 2018
  • GBP 1,051.57
31 Jul 2018 SH02 Sub-division of shares on 5 April 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights