Advanced company searchLink opens in new window

SNAPPER SHACK LTD

Company number 10958526

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)
04 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
18 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
10 Nov 2022 CERTNM Company name changed uk elite group LTD\certificate issued on 10/11/22
  • RES15 ‐ Change company name resolution on 2022-11-05
10 Nov 2022 CONNOT Change of name notice
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
15 Oct 2020 CERTNM Company name changed the snapper shack LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
24 Sep 2019 TM02 Termination of appointment of Leanne Francesca Ledger as a secretary on 24 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
17 Jul 2019 PSC04 Change of details for Mr Alex Carl Wright as a person with significant control on 5 July 2019
17 Jul 2019 TM01 Termination of appointment of James Robert Ratcliffe as a director on 5 July 2019
17 Jul 2019 PSC07 Cessation of James Robert Ratcliife as a person with significant control on 5 July 2019
05 Jun 2019 AD01 Registered office address changed from 1 Champions Field Way Flore Northampton NN7 4PZ England to Corner House Old Road Braunston Daventry NN11 7JB on 5 June 2019
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from 63 Rickyard Walk Grange Park Northampton NN4 5BD United Kingdom to 1 Champions Field Way Flore Northampton NN7 4PZ on 22 February 2018
12 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted