- Company Overview for SNAP GROUP LIMITED (09763672)
- Filing history for SNAP GROUP LIMITED (09763672)
- People for SNAP GROUP LIMITED (09763672)
- Registers for SNAP GROUP LIMITED (09763672)
- More for SNAP GROUP LIMITED (09763672)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
09 Sep 2019 | PSC04 | Change of details for Mr Evan Thomas Spiegel as a person with significant control on 7 August 2018 | |
09 Sep 2019 | PSC04 | Change of details for Mr Robert Cornelius Murphy as a person with significant control on 7 August 2018 | |
21 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 January 2017
|
|
12 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mrs Amanda Louise Reid as a director on 22 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Kavan Antony Seggie as a director on 20 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Christopher T. Handman as a director on 1 March 2017 | |
03 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AP01 | Appointment of Mr David Morris Abraham Lewis as a director on 16 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 7-11 Lexington Street London W1F 9AF on 9 September 2016 | |
04 May 2016 | AP01 | Appointment of Mr Kavan Antony Seggie as a director on 20 April 2016 | |
04 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-04
|