SNAKEBYTE UK LTD

Company Documents

DateDescription
10/07/2410 July 2024 Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to Suite 106 Denning House C/O Know Tax 1a George Street Wolverhampton WV2 4DP on 2024-07-10

View Document

16/02/2416 February 2024 Registered office address changed from Bridge House Old Grantham Road Whatton Nottingham NG13 9FG England to 90 New Town Row Aston Birmingham B6 4HZ on 2024-02-16

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Paul Mcgarry as a director on 2022-04-01

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/03/2021

View Document

24/03/2124 March 2021 NOTIFICATION OF PSC STATEMENT ON 18/02/2021

View Document

18/03/2118 March 2021 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/03/2118 March 2021 CESSATION OF NEIL MEREDITH AS A PSC

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL MEREDITH

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MEREDITH / 28/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL MEREDITH / 28/01/2021

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM HORTONWOOD WEST QUEENSWAY TELFORD TF1 6AH ENGLAND

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED DIGITAL GOALS LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 ADOPT ARTICLES 08/11/2019

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY SALLY MEREDITH

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MIKE STEUP

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY MEREDITH

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MEREDITH / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MEREDITH / 09/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

15/10/1815 October 2018 CESSATION OF SALLY ANNE MEREDITH AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PAUL MCGARRY

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE MEREDITH / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MEREDITH / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MEREDITH / 31/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MRS SALLY ANNE MEREDITH

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

06/12/106 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MEREDITH / 29/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE MEREDITH / 29/09/2010

View Document

26/11/0926 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 2

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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