SNAPPY SNAPS FRANCHISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

19/07/2419 July 2024 Termination of appointment of William James Timpson as a director on 2024-07-05

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

13/06/2313 June 2023

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-09-25

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 ALTER ARTICLES 03/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026320200004

View Document

26/06/2026 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

26/06/2026 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / CEDRIC SERVICES LIMITED / 11/03/2020

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/04/1912 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/18

View Document

12/04/1912 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/09/18

View Document

12/04/1912 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/09/18

View Document

12/04/1912 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

24/05/1824 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

24/05/1824 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

24/05/1824 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/16

View Document

31/05/1731 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/16

View Document

31/05/1731 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/16

View Document

23/05/1723 May 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/15

View Document

15/04/1615 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/09/15

View Document

31/03/1631 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/15

View Document

14/03/1614 March 2016 26/09/15 TOTAL EXEMPTION FULL

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/09/14

View Document

16/07/1516 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/09/14

View Document

05/06/155 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/09/14

View Document

05/06/155 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/09/14

View Document

11/09/1411 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13

View Document

26/06/1426 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13

View Document

27/05/1427 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13

View Document

27/05/1427 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/13

View Document

05/09/135 September 2013 AUDITOR'S RESIGNATION

View Document

16/08/1316 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR WILLIAM JAMES TIMPSON

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SIMPSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAUST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR KRITANAND NATHOO

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DERMOT REILLY

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 10-12 GLENTHORNE MEWS LONDON W6 0LJ

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR PARESH MAJITHIA

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

30/01/1330 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 01/04/2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRITANAND NATHOO / 01/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/09/2011

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 01/01/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011

View Document

31/01/1131 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED JULIAN PAUL FRASER BAUST

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT GERARD REILLY / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN SIMPSON / 01/06/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DONALD JAMES KENNEDY

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WYBROW

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 11-12GLENTHORNE MEWS 115 GLENTHORNE ROAD LONDON W6 0LJ

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

08/04/958 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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