SNAPTRIP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Registered office address changed from Unit 3, 3rd Floor, Cargo Works, 1 - 2 Hatfields London SE1 9PG England to Lg.03 Cargo Works 1 - 2 Hatfields London SE1 9PG on 2022-10-31

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/11/2122 November 2021 Appointment of Mr Matthew James Bradley as a director on 2021-09-23

View Document

22/11/2122 November 2021 Termination of appointment of Louise Rix as a director on 2021-09-23

View Document

24/07/2124 July 2021 Change of details for Mr Matthew Richard Fox as a person with significant control on 2021-05-17

View Document

16/06/2116 June 2021 Director's details changed for Mr Matthew Richard Fox on 2021-05-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O FORWARD PARTNERS AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

03/10/183 October 2018 ADOPT ARTICLES 07/06/2018

View Document

24/09/1824 September 2018 08/06/18 STATEMENT OF CAPITAL GBP 30.68175

View Document

18/06/1818 June 2018 ADOPT ARTICLES 07/06/2018

View Document

18/06/1818 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 30.26

View Document

18/04/1818 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 30.5

View Document

18/04/1818 April 2018 14/12/17 STATEMENT OF CAPITAL GBP 27.033

View Document

18/04/1818 April 2018 22/11/17 STATEMENT OF CAPITAL GBP 26.664

View Document

18/04/1818 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 27.588

View Document

18/04/1818 April 2018 27/12/17 STATEMENT OF CAPITAL GBP 27.81

View Document

18/04/1818 April 2018 02/01/18 STATEMENT OF CAPITAL GBP 30.056

View Document

18/04/1818 April 2018 04/01/18 STATEMENT OF CAPITAL GBP 30.076

View Document

18/04/1818 April 2018 19/01/18 STATEMENT OF CAPITAL GBP 30.168

View Document

18/04/1818 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 30.315

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 26.572

View Document

24/10/1724 October 2017 14/07/17 STATEMENT OF CAPITAL GBP 26.202

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR DHARMESH CHANDRAKANT RAITHATHA

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN

View Document

05/06/175 June 2017 14/04/17 STATEMENT OF CAPITAL GBP 25.666

View Document

22/05/1722 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2016

View Document

09/05/179 May 2017 ADOPT ARTICLES 05/04/2017

View Document

04/05/174 May 2017 ADOPT ARTICLES 05/04/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 22.654

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD ENGLAND

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM COMMERCIAL UNIT 2 AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD

View Document

05/02/165 February 2016 17/12/15 STATEMENT OF CAPITAL GBP 22.654

View Document

21/01/1621 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 18.73

View Document

08/01/168 January 2016 ADOPT ARTICLES 17/12/2015

View Document

02/01/162 January 2016 DIRECTOR APPOINTED JAMES RICHARD BOWRING STODDART

View Document

12/12/1512 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 ADOPT ARTICLES 26/11/2015

View Document

02/12/152 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/05/155 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 15.686

View Document

30/04/1530 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID CONRAD NORRIS

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM CENTRO 3 MANDELA STREET LONDON NW1 0DU ENGLAND

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

15/01/1515 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 14.485

View Document

22/12/1422 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 12.087

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DANIEL JON HARRISON

View Document

15/10/1415 October 2014 06/08/14 STATEMENT OF CAPITAL GBP 11.768

View Document

07/04/147 April 2014 25/02/14 STATEMENT OF CAPITAL GBP 9.723

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

12/03/1412 March 2014 20/12/13 STATEMENT OF CAPITAL GBP 7.92

View Document

12/03/1412 March 2014 ADOPT ARTICLES 20/12/2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MATTHEW FOX / 20/12/2013

View Document

14/11/1314 November 2013 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