SNAPPIE STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | |
| 23/10/2523 October 2025 New | |
| 23/10/2523 October 2025 New | |
| 23/10/2523 October 2025 New | Registered office address changed to PO Box 4385, 09750166 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23 |
| 02/08/252 August 2025 | Compulsory strike-off action has been discontinued |
| 01/08/251 August 2025 | Micro company accounts made up to 2024-08-31 |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-08-20 with updates |
| 27/11/2427 November 2024 | Appointment of Ms Pauline Messam as a director on 2024-11-14 |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 15/01/2315 January 2023 | Confirmation statement made on 2022-08-20 with no updates |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
| 22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR FRED KAY |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MR FRED KAY |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MS DONNA WILLIAMS |
| 19/07/1919 July 2019 | SECRETARY APPOINTED MR FRED KAY |
| 12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 5 NELSON ROAD LONDON SE10 9JB ENGLAND |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
| 01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED KAY / 27/06/2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 19 LINBERRY WALK LONDON SE8 3QE UNITED KINGDOM |
| 28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED KAY / 28/04/2016 |
| 26/08/1526 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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