- Company Overview for SNAPPER SHACK LTD (10958526)
- Filing history for SNAPPER SHACK LTD (10958526)
- People for SNAPPER SHACK LTD (10958526)
- More for SNAPPER SHACK LTD (10958526)
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
|
|
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
|
|
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
|