SNAPPIE STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 New

View Document

23/10/2523 October 2025 New

View Document

23/10/2523 October 2025 New

View Document

23/10/2523 October 2025 NewRegistered office address changed to PO Box 4385, 09750166 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23

View Document

02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 Micro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-08-20 with updates

View Document

27/11/2427 November 2024 Appointment of Ms Pauline Messam as a director on 2024-11-14

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-08-20 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRED KAY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR FRED KAY

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS DONNA WILLIAMS

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MR FRED KAY

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 5 NELSON ROAD LONDON SE10 9JB ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED KAY / 27/06/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 19 LINBERRY WALK LONDON SE8 3QE UNITED KINGDOM

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED KAY / 28/04/2016

View Document

26/08/1526 August 2015 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