Advanced company searchLink opens in new window

SNAIL MAIL LIMITED

Company number 10526422

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 AD01 Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA United Kingdom to 77 Milford Road Reading RG1 8LG on 8 January 2020
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
05 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
04 Jun 2019 AP01 Appointment of Mr Philip David Charnick as a director on 23 May 2019
04 Jun 2019 TM01 Termination of appointment of Caroline Jane Lafferty as a director on 23 May 2019
04 Jun 2019 TM01 Termination of appointment of John Charles Lafferty as a director on 23 May 2019
04 Jun 2019 PSC02 Notification of Twofold Document Solutions Limited as a person with significant control on 23 May 2019
04 Jun 2019 PSC07 Cessation of Caroline Jane Lafferty as a person with significant control on 23 May 2019
04 Jun 2019 PSC07 Cessation of John Charles Lafferty as a person with significant control on 23 May 2019
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ To purchase 1O ordinary shares of 31 each in exchange for 2 shares 13/02/2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 102