Advanced company searchLink opens in new window

SNAP GROUP LIMITED

Company number 09763672

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
30 Apr 2023 PSC05 Change of details for Snap International Ii Limited as a person with significant control on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from 7-11 Lexington Street London W1F 9AF United Kingdom to 50 Cowcross Street Floor 2 London EC1M 6AL on 27 April 2023
05 Apr 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Apr 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Jan 2023 RP04AP01 Second filing for the appointment of Michal Skrodzki as a director
06 Jan 2023 AP01 Appointment of Michael Skrodzki as a director on 31 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/2023.
05 Jan 2023 TM01 Termination of appointment of Claire Linda Nooriala as a director on 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Ronan Aubyn Harris as a director on 31 December 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
01 Jul 2022 PSC05 Change of details for Snap International Ii Limited as a person with significant control on 31 October 2018
01 Jul 2022 TM01 Termination of appointment of Amanda Louise Reid as a director on 1 July 2022
30 Jun 2022 AP01 Appointment of Qi Pan as a director on 28 June 2022
06 Jun 2022 PSC07 Cessation of Evan Thomas Spiegel as a person with significant control on 23 December 2016
06 Jun 2022 PSC02 Notification of Snap International Ii Limited as a person with significant control on 23 November 2016
01 Jun 2022 PSC07 Cessation of Robert Cornelius Murphy as a person with significant control on 6 April 2016
01 Jun 2022 PSC04 Change of details for Mr Evan Thomas Spiegel as a person with significant control on 6 April 2016
01 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
21 Dec 2020 AP01 Appointment of Ms. Claire Linda Nooriala as a director on 16 December 2020
09 Nov 2020 AA Full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of David Morris Abraham Lewis as a director on 8 April 2020