SNAPPER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 15 ST LEONARDS ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 2PF |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
09/09/199 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064444920002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064444920001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
05/12/165 December 2016 | SAIL ADDRESS CREATED |
05/12/165 December 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/12/1422 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/12/1323 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/12/1114 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/01/1120 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WORRALL |
22/01/1022 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY WILEMAN / 04/12/2009 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/09/097 September 2009 | PREVEXT FROM 31/12/2008 TO 31/05/2009 |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WORRALL / 04/12/2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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