SNAPCOMMS UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Patrick Brickley as a director on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr David Eugene Rockvam as a director on 2024-03-04

View Document

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/05/231 May 2023 Director's details changed for Mr Patrick Brickley on 2023-05-01

View Document

26/04/2326 April 2023 Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Patrick Brickley on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Patrick Brickley on 2023-04-26

View Document

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

View Document

01/03/231 March 2023 Termination of appointment of Elliot Mark as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Mrs Glynnis Jane Kellaway as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mrs Glynnis Jane Kellaway as a secretary on 2020-08-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH PERRY

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ELLIOT MARK

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR PATRICK BRICKLEY

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL RG12 0XQ

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED SARAH JANE PERRY

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WATERER

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE WATERER / 15/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED SNAPCOMMS LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

28/05/1228 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

17/05/1217 May 2012 ADOPT ARTICLES 15/05/2012

View Document

15/05/1215 May 2012 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