SNAPP CV LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-09-28 to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Director's details changed for Mrs Natasha Mohan Makhijani on 2023-08-08

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

03/10/213 October 2021 Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 2021-10-03

View Document

03/10/213 October 2021 Statement of capital following an allotment of shares on 2018-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS NATASHA MOHAN MAKHIJANI

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR AKASH DASWANI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR AKASH DASWANI

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA MAKHIJANI

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 186

View Document

11/01/1811 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 200

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O S J MALES & CO BASEPOINT B&I CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA MOHAN MAKHIJANI / 20/05/2017

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA MOHAN MAKHIJANI / 01/09/2015

View Document

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA MOHAN MAKHIJANI / 26/09/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 51 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EA UNITED KINGDOM

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O S J MALES & CO 110 BUTTERFIELD GREAT MARLINGS LUTON LU2 8DL ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1426 September 2014 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