SNAP PROPERTY LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/02/2526 February 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 2024-04-30

View Document

13/10/2313 October 2023 Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Registered office address changed from 53 Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 2022-02-08

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121052480002

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 01/06/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR DAMIAN MURRAY

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MURRAY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121052480001

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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