SNIPE CHANDRAHASEN LLP

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

06/08/256 August 2025 NewTermination of appointment of Fifty Five Holdings Limited as a member on 2025-08-06

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/04/2527 April 2025 Cessation of Gerard Francis Chandrahasen as a person with significant control on 2025-04-25

View Document

27/04/2527 April 2025 Appointment of Fifty Five Holdings Limited as a member on 2025-04-25

View Document

11/01/2511 January 2025 Micro company accounts made up to 2023-05-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Registered office address changed from 35 Kingsland Road London E2 8AA to 6th Floor, Platf9Rm, Tower Point 44 North Road Brighton BN1 1YR on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 28/05/16

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 ANNUAL RETURN MADE UP TO 28/05/15

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 ANNUAL RETURN MADE UP TO 28/05/14

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 28/05/13

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 28/05/12

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN THOMAS FLETCHER SNIPE / 28/05/2011

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD FRANCIS CHANDRAHASEN / 28/05/2011

View Document

31/05/1131 May 2011 ANNUAL RETURN MADE UP TO 28/05/11

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN THOMAS FLETCHER SNIPE / 14/01/2010

View Document

03/12/103 December 2010 ANNUAL RETURN MADE UP TO 28/05/10

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information