- Company Overview for SNAPSHOP LIMITED (10412053)
- Filing history for SNAPSHOP LIMITED (10412053)
- People for SNAPSHOP LIMITED (10412053)
- More for SNAPSHOP LIMITED (10412053)
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
|
|
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
|
|
31 Jul 2018 | SH02 | Sub-division of shares on 5 April 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | RESOLUTIONS |
Resolutions
|