SNAP ONE UP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEGG

View Document

06/09/196 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 20/08/18 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MATTHEW LINDSAY CLEGG

View Document

04/06/184 June 2018 CESSATION OF GEMMA BERYL WELDON AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 175 HILLBARK ROAD WIRRAL MERSEYSIDE CH48 1NJ ENGLAND

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA WELDON

View Document

09/05/189 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1518 May 2015 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