SNIPE CHANDRAHASEN LLP
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been discontinued |
07/08/257 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Confirmation statement made on 2025-06-10 with no updates |
06/08/256 August 2025 New | Termination of appointment of Fifty Five Holdings Limited as a member on 2025-08-06 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/04/2527 April 2025 | Cessation of Gerard Francis Chandrahasen as a person with significant control on 2025-04-25 |
27/04/2527 April 2025 | Appointment of Fifty Five Holdings Limited as a member on 2025-04-25 |
11/01/2511 January 2025 | Micro company accounts made up to 2023-05-31 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
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 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
29/11/2129 November 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | ANNUAL RETURN MADE UP TO 28/05/16 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | ANNUAL RETURN MADE UP TO 28/05/15 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | ANNUAL RETURN MADE UP TO 28/05/14 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | ANNUAL RETURN MADE UP TO 28/05/13 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/07/1230 July 2012 | ANNUAL RETURN MADE UP TO 28/05/12 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN THOMAS FLETCHER SNIPE / 28/05/2011 |
31/05/1131 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / GERARD FRANCIS CHANDRAHASEN / 28/05/2011 |
31/05/1131 May 2011 | ANNUAL RETURN MADE UP TO 28/05/11 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/12/103 December 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN THOMAS FLETCHER SNIPE / 14/01/2010 |
03/12/103 December 2010 | ANNUAL RETURN MADE UP TO 28/05/10 |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
27/11/1027 November 2010 | DISS40 (DISS40(SOAD)) |
21/09/1021 September 2010 | FIRST GAZETTE |
28/05/0928 May 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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