SNAPPED PIXEL LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/09/232 September 2023 Micro company accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Registered office address changed from Gresham House 5-7 st Pauls Street Leeds LS1 2JG United Kingdom to New Hall Farm Colne Road Cowling North Yorkshire BD22 0JQ on 2023-05-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

20/10/1920 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM NEW HALL FARM COLNE ROAD COWLING NORTH YORKSHIRE BD22 0JQ UNITED KINGDOM

View Document

16/02/1916 February 2019 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED THE PHOTO FITZ LTD CERTIFICATE ISSUED ON 29/03/18

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MR ANDREW FITZGIBBON

View Document

25/01/1825 January 2018 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