SNAPIFY LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Registered office address changed from International House, 36-38 Cornhill London EC3V 3NG England to 20 Wenlock Road London N1 7GU on 2023-11-14

View Document

26/08/2326 August 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 2023-08-26

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Director's details changed for Miss Volha Paulovich on 2022-11-16

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Amit Prakash Pate as a director on 2022-05-01

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-08-30 to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Amit Pate as a director on 2021-04-01

View Document

07/01/227 January 2022 Notification of Phong Vu as a person with significant control on 2019-04-01

View Document

07/01/227 January 2022 Cessation of Amit Prakash Pate as a person with significant control on 2019-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091649620001

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VOLHA PAULOVICH / 01/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 7 MORTON CLOSE LONDON E1 2QT ENGLAND

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHONG VU / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIT PATE / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 11.704

View Document

01/04/191 April 2019 SUB-DIVISION 14/03/19

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHONG VU / 07/02/2019

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIT PATE / 07/02/2019

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM FLAT 19 ONEDIN POINT ENSIGN STREET LONDON E1 8JT UNITED KINGDOM

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VOLHA PAULOVICH / 07/02/2019

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091649620001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 ADOPT ARTICLES 10/03/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 18 MOSEDALE WAY BIRMINGHAM WEST MIDLANDS B15 2BL ENGLAND

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 10.64

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHONG VU / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VOLHA PAULOVICH / 30/11/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM FLAT C1 KENILWORTH COURT HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NT

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM SP/ARK OXYGEN, CREATIVE INDUSTRIES CENTRE, WOLVERHAMPTON SCIENCE PARK, GLAISHER WOLVERHAMPTON WV10 9TG

View Document

04/09/154 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/11/1417 November 2014 DIRECTOR APPOINTED MR PHONG VU

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MISS VOLHA PAULOVICH

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR VOLHA PAULOVICH

View Document

17/09/1417 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 10

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MISS VOLHA PAULOVICH

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COSMO MIDCO GP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company