SNAPPIN' TURTLE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/05/253 May 2025 Termination of appointment of Ben Taylor as a director on 2025-04-05

View Document

03/05/253 May 2025 Cessation of Ben Taylor as a person with significant control on 2025-04-05

View Document

22/01/2522 January 2025 Director's details changed for Mr Ben Taylor on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Ben Taylor as a person with significant control on 2025-01-22

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Michael Angelo Traboulsi on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Michael Angelo Traboulsi on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Ben Taylor on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS TALIN CHAKMAKJIAN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS EMMA VALENTINA CAMPANI

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/09/1815 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 11/10/2017

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TRABOULSI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 79 HOLMLEIGH ROAD LONDON N16 5QG

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO TRABOULSI / 13/08/2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 5 CLARENDON RISE LONDON SE13 5ES UNITED KINGDOM

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 25/09/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

23/02/1223 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODEBRIDGE LTD


  • 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