I-SNAPSHOT LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Notification of Sales Fitness Group Limited as a person with significant control on 2023-04-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-07 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
07/05/207 May 2020 | DIRECTOR APPOINTED MR MARTIN ALLISON |
07/05/207 May 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN TIMOTHY |
07/05/207 May 2020 | DIRECTOR APPOINTED MR RICHARD NICHOLAS BARCLAY HIGHAM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
20/11/1920 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
12/10/1812 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
05/10/165 October 2016 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CAVE ADAMS / 07/03/2014 |
18/02/1518 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/02/1421 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/02/1316 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLOWAY |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY |
10/02/1110 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/07/1030 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TIMOTHY / 29/01/2010 |
17/03/1017 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR APPOINTED MR MALCOLM HOLLOWAY |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/03/092 March 2009 | PREVSHO FROM 31/01/2009 TO 31/10/2008 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/01/2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/0720 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
20/12/0720 December 2007 | COMPANY NAME CHANGED SALES R US LIMITED CERTIFICATE ISSUED ON 20/12/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
28/01/0628 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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