MADE SNAPPY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewDirector's details changed for Mr Mark Samuel Mccorrie on 2025-08-17

View Document

17/08/2517 August 2025 NewTermination of appointment of Mark James Lawrence Beresford-Ward as a director on 2025-08-11

View Document

17/08/2517 August 2025 NewAppointment of Mr Mark Douglas as a director on 2025-08-14

View Document

28/07/2528 July 2025 NewRegistered office address changed from Unit 3 & 5a Lister Mill Business Park Lister Close Plymouth Devon PL7 4BA England to Offices 65-71a Airport Business Centre 10 Thornbury Road Plymouth PL6 7PP on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Mark Samuel Mccorrie on 2025-07-28

View Document

31/03/2531 March 2025 Appointment of Mr Mark James Lawrence Beresford-Ward as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Will as a director on 2025-03-31

View Document

20/11/2420 November 2024 Change of details for Mr Mark Samuel Mccorrie as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Mark Samuel Mccorrie on 2024-11-20

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Appointment of Mr Ashley Rigg as a director on 2021-12-09

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

14/11/2114 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 3 BLACKLAND COTTAGES SPARKWELL PLYMOUTH DEVON PL7 5DE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 78 ALCESTER ROAD BIRMINGHAM B13 8BB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCORRIE

View Document

01/02/191 February 2019 CESSATION OF ANDREW MCCORRIE AS A PSC

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 78 KENNERLEY ROAD BIRMINGHAM B25 8LS UNITED KINGDOM

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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