SNAPCOMMS UK LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
02/01/252 January 2025 | Application to strike the company off the register |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
04/03/244 March 2024 | Termination of appointment of Patrick Brickley as a director on 2024-03-04 |
04/03/244 March 2024 | Appointment of Mr David Eugene Rockvam as a director on 2024-03-04 |
19/12/2319 December 2023 | Full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
01/05/231 May 2023 | Director's details changed for Mr Patrick Brickley on 2023-05-01 |
26/04/2326 April 2023 | Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr Patrick Brickley on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr Patrick Brickley on 2023-04-26 |
06/04/236 April 2023 | Registered office address changed from 6 De Grey Square De Grey Road Colchester Essex C04 5YQ England to 100 Avebury Boulevard Milton Keynes, Avebury Boulevard Milton Keynes MK9 1FH on 2023-04-06 |
01/03/231 March 2023 | Termination of appointment of Elliot Mark as a director on 2023-02-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
29/03/2229 March 2022 | Appointment of Mrs Glynnis Jane Kellaway as a director on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Mrs Glynnis Jane Kellaway as a secretary on 2020-08-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH PERRY |
05/08/205 August 2020 | DIRECTOR APPOINTED MR ELLIOT MARK |
05/08/205 August 2020 | DIRECTOR APPOINTED MR PATRICK BRICKLEY |
08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL RG12 0XQ |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | DIRECTOR APPOINTED SARAH JANE PERRY |
13/06/1413 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON WATERER |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE WATERER / 15/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/08/1210 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/08/1210 August 2012 | COMPANY NAME CHANGED SNAPCOMMS LIMITED CERTIFICATE ISSUED ON 10/08/12 |
28/05/1228 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
17/05/1217 May 2012 | ADOPT ARTICLES 15/05/2012 |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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