SNAP ONE UP LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
18/11/2418 November 2024 | Confirmation statement made on 2024-08-24 with no updates |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-24 with updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to 34 China Farm Lane Newton Wirral CH48 9XW on 2023-03-29 |
06/12/226 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEGG |
06/09/196 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
23/08/1823 August 2018 | 20/08/18 STATEMENT OF CAPITAL GBP 100 |
20/08/1820 August 2018 | DIRECTOR APPOINTED MR MATTHEW LINDSAY CLEGG |
04/06/184 June 2018 | CESSATION OF GEMMA BERYL WELDON AS A PSC |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 175 HILLBARK ROAD WIRRAL MERSEYSIDE CH48 1NJ ENGLAND |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA WELDON |
09/05/189 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/08/1721 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
03/08/173 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
27/04/1727 April 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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